Search icon

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

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161259908
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
100920.00
Total Face Value Of Loan:
100920.00
Date:
2020-04-30
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:
100865.00
Total Face Value Of Loan:
100865.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100920
Current Approval Amount:
100920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101550.4
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100865
Current Approval Amount:
100865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101782.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State