Search icon

ROCHESTER COLON AND RECTAL SURGEONS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER COLON AND RECTAL SURGEONS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1980 (45 years ago)
Entity Number: 646673
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 600 RED CREEK DRIVE, STE 200, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER COLON AND RECTAL SURGEONS P.C. DOS Process Agent 600 RED CREEK DRIVE, STE 200, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
PATRICK D SOLAN Chief Executive Officer 600 RED CREEK DRIVE, STE 200, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID:
NF94W5XQF925
CAGE Code:
97TY6
UEI Expiration Date:
2023-01-05

Business Information

Doing Business As:
(AFF: ROCHESTER GENERAL HOSPITAL)
Activation Date:
2021-12-13
Initial Registration Date:
2021-12-06

Commercial and government entity program

CAGE number:
97TY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-12-13
SAM Expiration:
2023-01-05

Contact Information

POC:
TODD L. COLLINS

National Provider Identifier

NPI Number:
1396702411
Certification Date:
2022-10-13

Authorized Person:

Name:
PATRICK D SOLAN
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
208C00000X - Colon & Rectal Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5853381477

Form 5500 Series

Employer Identification Number (EIN):
161153679
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-10 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-04-10 2024-04-10 Address 600 RED CREEK DRIVE, STE 200, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-12-11 2024-04-10 Address 600 RED CREEK DRIVE, STE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2020-01-17 2024-04-10 Address 600 RED CREEK DRIVE, STE 200, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-07-19 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410004095 2024-04-10 BIENNIAL STATEMENT 2024-04-10
201211060248 2020-12-11 BIENNIAL STATEMENT 2020-12-01
200117002007 2020-01-17 AMENDMENT TO BIENNIAL STATEMENT 2018-12-01
181227006308 2018-12-27 BIENNIAL STATEMENT 2018-12-01
170719000395 2017-07-19 CERTIFICATE OF AMENDMENT 2017-07-19

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$675,215
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$675,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$680,672.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $675,213
Utilities: $1
Jobs Reported:
57
Initial Approval Amount:
$594,257
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$594,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$601,274.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $437,341
Utilities: $15,800
Mortgage Interest: $0
Rent: $103,116
Refinance EIDL: $0
Healthcare: $38000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State