Search icon

AMSTERDAM FAMILY PRACTICE ASSOCIATES, P.C.

Company Details

Name: AMSTERDAM FAMILY PRACTICE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1987 (38 years ago)
Entity Number: 1140818
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 119 HOLLAND CIRCLE DRIVE, AMSTERDAM, NY, United States, 12010
Principal Address: 119 HOLLAND CIRCLE DR, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE G WEIS DO Chief Executive Officer 119 HOLLAND CIRCLE DRIVE, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 HOLLAND CIRCLE DRIVE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2001-01-24 2015-01-23 Address 119 HOLLAND CIRCLE DR, AMSTERDAM, NY, 12010, 7550, USA (Type of address: Principal Executive Office)
1994-01-19 2015-01-23 Address 119 HOLLAND CIRCLE DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1994-01-19 2001-01-24 Address 119 HOLLAND CIRCLE DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1994-01-19 1997-04-03 Address 40 WALL STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-05-11 1994-01-19 Address 40 WALL STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-05-11 1994-01-19 Address 40 WALL STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1987-01-30 1994-01-19 Address ASSOCIATES, P.C., 40 WALL STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150123006338 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130131002241 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110119002323 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090102003126 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070102002545 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050204002127 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030106002685 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010124002381 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990303002252 1999-03-03 BIENNIAL STATEMENT 1999-01-01
970403002249 1997-04-03 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4132027109 2020-04-12 0248 PPP 119 Holland Circle Drive, AMSTERDAM, NY, 12010-7550
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318000
Loan Approval Amount (current) 318000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-7550
Project Congressional District NY-21
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321720.16
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State