Search icon

ST. JOSEPH'S PATHOLOGY, P.C.

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 (37 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)
1993-01-14 1999-11-29 Address 7 LANDGROVE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1987-11-06 1999-11-29 Address 7 LANDGROVE DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

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
041215000602 2004-12-15 CERTIFICATE OF AMENDMENT 2004-12-15
031106002515 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011113002467 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991129002305 1999-11-29 BIENNIAL STATEMENT 1999-11-01
931130002390 1993-11-30 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280378607 2021-03-23 0248 PPS 301 Prospect Ave, Syracuse, NY, 13203-1807
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1807
Project Congressional District NY-22
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301882.19
Forgiveness Paid Date 2021-12-14
3474757100 2020-04-11 0248 PPP 301 Prospect Avenue, SYRACUSE, NY, 13203-1801
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) 224000
Loan Approval Amount (current) 224000
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13203-1801
Project Congressional District NY-22
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226479.34
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State