Search icon

OCCUPATIONAL MEDICINE ASSOCIATES OF NORTHERN NEW YORK, P.C.

Company Details

Name: OCCUPATIONAL MEDICINE ASSOCIATES OF NORTHERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1249401
ZIP code: 13682
County: Jefferson
Place of Formation: New York
Principal Address: 18545 US Route 11, 18545 US Route 11, Watertown, NY, United States, 13612
Address: 18545 US Route 11, Watertown, NY, United States, 13682

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHELSEA S. LOCKERBIE DOS Process Agent 18545 US Route 11, Watertown, NY, United States, 13682

Chief Executive Officer

Name Role Address
CHELSEA S. LOCKERBIE Chief Executive Officer 18545 US ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 200 MULLIN STREET, SUITE 201, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 18545 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1998-03-20 2024-04-03 Address 200 MULLIN ST, STE 201, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-10-27 1998-03-20 Address 217 MONROE STREET, SACKETTS HARBOR, NY, 13685, USA (Type of address: Service of Process)
1993-10-27 2024-04-03 Address 200 MULLIN STREET, SUITE 201, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1988-03-31 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-31 1993-10-27 Address 217 MONROE ST., SACKETTS HARBOR, NY, 13685, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003616 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220504002441 2022-05-04 BIENNIAL STATEMENT 2022-03-01
210519060362 2021-05-19 BIENNIAL STATEMENT 2020-03-01
180305008472 2018-03-05 BIENNIAL STATEMENT 2018-03-01
171113006183 2017-11-13 BIENNIAL STATEMENT 2016-03-01
140501002363 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120510002461 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100406002734 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080304002245 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060419002669 2006-04-19 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9433678500 2021-03-12 0248 PPS 200 Mullin St Ste 201, Watertown, NY, 13601-3619
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59780
Loan Approval Amount (current) 59780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-3619
Project Congressional District NY-24
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59973.26
Forgiveness Paid Date 2021-07-14
5346547406 2020-05-12 0248 PPP 200 Mullin Street, Watertown, NY, 13601-4194
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-4194
Project Congressional District NY-24
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60373.87
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State