Search icon

SJH CARDIAC CATHETERIZATION ASSOC., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SJH CARDIAC CATHETERIZATION ASSOC., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Sep 1988 (37 years ago)
Date of dissolution: 01 Jan 2024
Entity Number: 1294266
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4820 W. TAFT RD SUITE 201/209, LIVERPOOL, NY, United States, 13088
Principal Address: 4820 W TAFT RD, STE 201/209, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI AL-MUDAMGHA, MD Chief Executive Officer 4820 W TAFT RD, STE 201/209, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4820 W. TAFT RD SUITE 201/209, LIVERPOOL, NY, United States, 13088

Unique Entity ID

CAGE Code:
7YSS3
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2017-10-03

Commercial and government entity program

CAGE number:
7YSS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
SAM Expiration:
2024-01-25

Contact Information

POC:
LAURA MOWERS

Form 5500 Series

Employer Identification Number (EIN):
161331146
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-22 2012-10-10 Address 4820 W TAFT RD, STE 201/209, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2004-02-23 2007-06-22 Address 101 UNION AVE / SUITE 601, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
2004-02-23 2007-06-22 Address 101 UNION AVE / SUITE 601, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2003-08-08 2004-02-23 Address 5112 WEST TAFT ROAD SUITE 0, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2003-03-13 2007-05-15 Address 101 UNION AVENUE SUITE 601, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003501 2023-12-19 CERTIFICATE OF MERGER 2024-01-01
160914006044 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140915006854 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121010002447 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100923003148 2010-09-23 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
608957.00
Total Face Value Of Loan:
608957.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$608,957
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$608,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$612,968.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $497,183
Utilities: $1,800
Mortgage Interest: $0
Rent: $34,320
Refinance EIDL: $0
Healthcare: $75654
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State