Search icon

CROUSE MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CROUSE MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1985 (40 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 1043478
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Principal Address: C/O RICHARD J STEINMANN MD, 6919 KASSONTA DR, JAMESVILLE, NY, United States, 13078
Address: CROUSE HOSPITAL, 736 IRVING AVE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR STEINMANN ED DOS Process Agent CROUSE HOSPITAL, 736 IRVING AVE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
RICHARD J STEINMANN, MD Chief Executive Officer 6919 KASSONTA DRIVE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2021-01-15 2024-04-24 Address CROUSE HOSPITAL, 736 IRVING AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2013-01-08 2024-04-24 Address 6919 KASSONTA DRIVE, JAMESVILLE, NY, 13078, 9600, USA (Type of address: Chief Executive Officer)
2005-02-15 2013-01-08 Address 6819 KASSONTA DRIVE, JAMESVILLE, NY, 13078, 9600, USA (Type of address: Chief Executive Officer)
1999-03-18 2005-02-15 Address 6919 KASSONTA DR, JAMESVILLE, NY, 13078, 9600, USA (Type of address: Chief Executive Officer)
1999-03-18 2021-01-15 Address CROUSE HOSPITAL, 736 IRVING AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424000791 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
210115060183 2021-01-15 BIENNIAL STATEMENT 2021-01-01
130108007391 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110209002580 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090121002443 2009-01-21 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
563535.00
Total Face Value Of Loan:
563535.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
563535
Current Approval Amount:
563535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
568766.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State