Search icon

GRAHAM PLASTIC SURGERY, PLLC

Company Details

Name: GRAHAM PLASTIC SURGERY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936728
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6536 ANTHONY DRIVE, SUITE C, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
GRAHAM PLASTIC SURGERY, PLLC DOS Process Agent 6536 ANTHONY DRIVE, SUITE C, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2016-04-26 2021-01-21 Address 2683C SPENCER HILL ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060341 2021-01-21 BIENNIAL STATEMENT 2020-04-01
160719000838 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160426000630 2016-04-26 ARTICLES OF ORGANIZATION 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592817001 2020-04-07 0219 PPP 6536 Anthony Dr Suite C62, VICTOR, NY, 14564-1403
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1403
Project Congressional District NY-24
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27927.37
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State