Search icon

CROUSE MEDICAL GROUP, P.C.

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 2021-01-15 Address CROUSE HOSPITAL, 736 IRVING AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1999-03-18 2005-02-15 Address 6919 KASSONTA DR, JAMESVILLE, NY, 13078, 9600, USA (Type of address: Chief Executive Officer)
1994-04-14 1999-03-18 Address C/O RICHARD STEINMANN, 66 ELY DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1994-04-14 1999-03-18 Address 66 ELY DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1994-04-14 1994-04-14 Address 66 ELY DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1994-04-14 1999-03-18 Address C/O RICHARD STEINMANN, 66 ELY DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1985-01-02 1994-04-14 Address 736 IRVING AVENUE, 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
070117002292 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050215002690 2005-02-15 BIENNIAL STATEMENT 2005-01-01
010122002351 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990318002404 1999-03-18 BIENNIAL STATEMENT 1999-01-01
970408002005 1997-04-08 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868407708 2020-05-01 0248 PPP 6919 KASSONTA DR, JAMESVILLE, NY, 13078
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563535
Loan Approval Amount (current) 563535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESVILLE, ONONDAGA, NY, 13078-0001
Project Congressional District NY-22
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568766.17
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State