Search icon

SHANE M. SOPP, M.D., P.C.

Company Details

Name: SHANE M. SOPP, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1985 (40 years ago)
Entity Number: 1031681
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 2V PHYSICIANS OFFICE BUILDING, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, United States, 13215

Contact Details

Phone +1 315-446-3904

Phone +1 315-492-5005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHANE M. SOPP, M.D., P.C. 401(K) PLAN 2020 161259908 2021-09-08 SHANE M. SOPP, M.D., P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 3154925005
Plan sponsor’s address 4900 BROAD ROAD, SUITE 2V, SYRACUSE, NY, 13215

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing SHANE SOPP
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing SHANE SOPP
SHANE M. SOPP, M.D., P.C. 401(K) PLAN 2020 161259908 2021-05-10 SHANE M. SOPP, M.D., P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 3154925005
Plan sponsor’s address 4900 BROAD ROAD, SUITE 2V, SYRACUSE, NY, 13215

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing SHANE SOPP
Role Employer/plan sponsor
Date 2021-05-10
Name of individual signing SHANE SOPP
SHANE M. SOPP, M.D., P.C. 401(K) PLAN 2019 161259908 2020-09-22 SHANE M. SOPP, M.D., P.C. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 3154925005
Plan sponsor’s address 4900 BROAD ROAD, SUITE 2V, SYRACUSE, NY, 13215

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing SHANE SOPP
Role Employer/plan sponsor
Date 2020-09-22
Name of individual signing SHANE SOPP
SHANE M. SOPP, M.D., P.C. 401(K) PLAN 2018 161259908 2019-04-18 SHANE M. SOPP, M.D., P.C. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 3154925005
Plan sponsor’s address 4900 BROAD ROAD, SUITE 2V, SYRACUSE, NY, 13215

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing SHANE SOPP
Role Employer/plan sponsor
Date 2019-04-18
Name of individual signing SHANE SOPP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2V PHYSICIANS OFFICE BUILDING, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address
SHANE M. SOPP, M.D. Chief Executive Officer 2V PHYSICIANS OFFICE BUILDING, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
1993-10-13 1997-11-06 Address 4V PHYSICIANS OFFICE BUILDING, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1993-10-13 1997-11-06 Address 4V PHYSICIANS OFFICE BUILDING, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1992-11-12 1997-11-06 Address 4V PHYSICIANS OFFICE BUILDING,, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-10-13 Address 4V PHYSICIANS OFFICE BUILDING,, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1992-11-12 1993-10-13 Address 4V PHYSICIANS OFFICE BUILDING,, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1985-10-10 1992-11-12 Address PHYSICIAN'S OFF BLDG, BROAD RD, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006001865 2021-10-06 BIENNIAL STATEMENT 2021-10-06
071101002480 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051123002093 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030926002525 2003-09-26 BIENNIAL STATEMENT 2003-10-01
010927002197 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991208002250 1999-12-08 BIENNIAL STATEMENT 1999-10-01
971106002040 1997-11-06 BIENNIAL STATEMENT 1997-10-01
931013002507 1993-10-13 BIENNIAL STATEMENT 1993-10-01
921112002280 1992-11-12 BIENNIAL STATEMENT 1992-10-01
B311346-3 1986-01-16 CERTIFICATE OF AMENDMENT 1986-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413048309 2021-01-22 0248 PPS 4900 Broad Rd Ste 2V, Syracuse, NY, 13215-2265
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100920
Loan Approval Amount (current) 100920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13215-2265
Project Congressional District NY-22
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101550.4
Forgiveness Paid Date 2021-09-15
7004667308 2020-04-30 0248 PPP 4900 BROAD RD, SYRACUSE, NY, 13215-2265
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100865
Loan Approval Amount (current) 100865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13215-2265
Project Congressional District NY-22
Number of Employees 9
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101782.46
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State