Search icon

GENESEE VALLEY PSYCHOLOGY, PLLC

Company Details

Name: GENESEE VALLEY PSYCHOLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2019 (6 years ago)
Entity Number: 5630734
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 200 White Spruce Blvd, Suite 220, Rochester, NY, United States, 14623

Contact Details

Phone +1 585-270-1679

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENESEE VALLEY PSYCHOLOGY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 843258353 2024-04-13 GENESEE VALLEY PSYCHOLOGY PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5857648748
Plan sponsor’s address 200 WHITE SPRUCE BLVD STE 220, ROCHESTER, NY, 146231605

Signature of

Role Plan administrator
Date 2024-04-13
Name of individual signing LAUREN WADSWORTH
GENESEE VALLEY PSYCHOLOGY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 843258353 2023-03-30 GENESEE VALLEY PSYCHOLOGY PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5857648748
Plan sponsor’s address 200 WHITE SPRUCE BLVD STE 220, ROCHESTER, NY, 146231605

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing LAUREN WADSWORTH
GENESEE VALLEY PSYCHOLOGY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 843258353 2022-04-06 GENESEE VALLEY PSYCHOLOGY PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5857648748
Plan sponsor’s address 200 WHITE SPRUCE BLVD STE 220, ROCHESTER, NY, 146231605

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing LAUREN WADSWORTH

DOS Process Agent

Name Role Address
GENESEE VALLEY PSYCHOLOGY, PLLC DOS Process Agent 200 White Spruce Blvd, Suite 220, Rochester, NY, United States, 14623

History

Start date End date Type Value
2019-10-01 2024-02-02 Address 21 GOODWAY DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003709 2024-02-02 BIENNIAL STATEMENT 2024-02-02
191223000242 2019-12-23 CERTIFICATE OF PUBLICATION 2019-12-23
191001000545 2019-10-01 ARTICLES OF ORGANIZATION 2019-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605877107 2020-04-13 0219 PPP 21 GOODWAY DR, ROCHESTER, NY, 14623-3029
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14153
Loan Approval Amount (current) 14153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14623-3029
Project Congressional District NY-25
Number of Employees 9
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14264.65
Forgiveness Paid Date 2021-02-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State