Search icon

ROCHESTER PSYCH ASSOCIATES, LLC

Company Details

Name: ROCHESTER PSYCH ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4580335
ZIP code: 12210
County: Monroe
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE- SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE- SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE- SUITE 805-A, ALBANY, NY, United States, 12210

Filings

Filing Number Date Filed Type Effective Date
140725000468 2014-07-25 CERTIFICATE OF PUBLICATION 2014-07-25
140520010311 2014-05-20 ARTICLES OF ORGANIZATION 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776288607 2021-03-25 0219 PPP 90 Office Park Way, Pittsford, NY, 14534-1749
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1749
Project Congressional District NY-25
Number of Employees 1
NAICS code 621112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20919.8
Forgiveness Paid Date 2021-08-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State