Search icon

ST. JOSEPH'S PATHOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. JOSEPH'S PATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (38 years ago)
Entity Number: 1215123
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203
Principal Address: 4567 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RANDY J. KALISH MD DOS Process Agent 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
RANDY J. KALISH MD Chief Executive Officer 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2001-11-13 2006-01-05 Address 103 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1999-11-29 2001-11-13 Address 301 PROSPECT AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1999-11-29 2001-11-13 Address 103 TWIN OAKS DR, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1999-11-29 2001-11-13 Address 301 PROSPECT AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1993-01-14 1999-11-29 Address 103 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131203002352 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111128002960 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091109002376 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071123002439 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060105002402 2006-01-05 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-11
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:
224000.00
Total Face Value Of Loan:
224000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301882.19
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224000
Current Approval Amount:
224000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226479.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State