Search icon

SAMUEL K. GOOLDY, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL K. GOOLDY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1987 (38 years ago)
Entity Number: 1209506
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 1 OXFORD ROAD / SUITE 304, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OXFORD ROAD / SUITE 304, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
SAMUEL K. GOOLDY Chief Executive Officer 1 OXFORD ROAD / SUITE 304, NEW HARTFORD, NY, United States, 13413

National Provider Identifier

NPI Number:
1104975036

Authorized Person:

Name:
SAMUEL K GOOLDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3157246366

History

Start date End date Type Value
2005-12-07 2007-11-05 Address 1 OXFORD RD, STE 304, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2005-12-07 2007-11-05 Address 1 OXFORD RD, STE 304, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2005-12-07 2007-11-05 Address 1 OXFORD RD, STE 304, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2000-02-15 2005-12-07 Address 25 HOFFMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2000-02-15 2005-12-07 Address 25 HOFFMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200421060142 2020-04-21 BIENNIAL STATEMENT 2019-10-01
131017006628 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111101002961 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091020002513 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071105002341 2007-11-05 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$72,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,344.18
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $72,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State