Search icon

FINGER LAKES DERMATOLOGY PLLC

Company Details

Name: FINGER LAKES DERMATOLOGY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2019 (6 years ago)
Entity Number: 5552939
ZIP code: 14881
County: Tompkins
Place of Formation: New York
Address: 276 MIDLINE ROAD, SLATERVILLE SPRINGS, NY, United States, 14881

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGER LAKES DERMATOLOGY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 842530511 2023-05-15 FINGER LAKES DERMATOLOGY PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4846823602
Plan sponsor’s address 2141 DRYDEN ROAD, FREEVILLE, NY, 13068

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing EDWARD ROJAS
FINGER LAKES DERMATOLOGY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 842530511 2022-07-15 FINGER LAKES DERMATOLOGY PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4846823602
Plan sponsor’s address 2141 DRYDEN ROAD, FREEVILLE, NY, 13068

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing EDWARD ROJAS
FINGER LAKES DERMATOLOGY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 842530511 2021-06-29 FINGER LAKES DERMATOLOGY PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4846823602
Plan sponsor’s address 2141 DRYDEN ROAD, FREEVILLE, NY, 13068

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
BRAD YENTZER DOS Process Agent 276 MIDLINE ROAD, SLATERVILLE SPRINGS, NY, United States, 14881

History

Start date End date Type Value
2019-09-04 2025-01-08 Address 276 MIDLINE ROAD, SLATERVILLE SPRINGS, NY, 14881, USA (Type of address: Service of Process)
2019-05-15 2019-09-04 Address 57 STARK ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001891 2025-01-08 BIENNIAL STATEMENT 2025-01-08
200323000991 2020-03-23 CERTIFICATE OF PUBLICATION 2020-03-23
190904000611 2019-09-04 CERTIFICATE OF CHANGE 2019-09-04
190515000258 2019-05-15 ARTICLES OF ORGANIZATION 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580277101 2020-04-13 0248 PPP 2141 DRYDEN RD, FREEVILLE, NY, 13068-9611
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90900
Loan Approval Amount (current) 90900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FREEVILLE, TOMPKINS, NY, 13068-9611
Project Congressional District NY-19
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91344.4
Forgiveness Paid Date 2020-10-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State