Search icon

GREATER ROCHESTER NEUROLOGICAL ASSOCIATES, P.C.

Company Details

Name: GREATER ROCHESTER NEUROLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1979 (46 years ago)
Entity Number: 566740
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2101 LAC DEVILLE BLVD, ROCHESTER, NY, United States, 14618
Principal Address: 2101 LAC DEVILLE BLVD STE 1, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 LAC DEVILLE BLVD, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MICHAEL G DUNN MD Chief Executive Officer 2101 LAC DEVILLE BLVD STE 1, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161128265
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-17 2005-08-26 Address 2101 LAC DEVILLE BLVD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2003-07-17 2005-08-26 Address 2101 LAC DEVILLE BLVD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-07-17 Address 222 ALEXANDER ST., #5400, ROCHESTER, NY, 14607, 4064, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-07-17 Address 222 ALEXANDER ST., #5400, ROCHESTER, NY, 14607, 4064, USA (Type of address: Principal Executive Office)
2001-07-13 2003-07-17 Address 222 ALEXANDER ST., #5400, ROCHESTER, NY, 14607, 4064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722060149 2019-07-22 BIENNIAL STATEMENT 2019-07-01
20190510093 2019-05-10 ASSUMED NAME CORP INITIAL FILING 2019-05-10
170726006003 2017-07-26 BIENNIAL STATEMENT 2017-07-01
150702006481 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130723006267 2013-07-23 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
254089.00
Total Face Value Of Loan:
254089.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254089
Current Approval Amount:
254089
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
255672.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State