Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
59780.00
Total Face Value Of Loan:
59780.00
Date:
2020-05-12
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:
59700.00
Total Face Value Of Loan:
59700.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59780
Current Approval Amount:
59780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59973.26
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59700
Current Approval Amount:
59700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60373.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State