Search icon

SJH CARDIAC CATHETERIZATION ASSOC., P.C.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CEHACCSFN9S3 2024-01-25 4820 W TAFT RD STE 201/209, LIVERPOOL, NY, 13088, 2800, USA 4820 W TAFT RD STE 201/209, LIVERPOOL, NY, 13088, 2800, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-01-27
Initial Registration Date 2017-10-03
Entity Start Date 1988-09-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA MOWERS
Role RESEARCH COORDINATOR
Address 4820 W TAFT RD STE 209, LIVERPOOL, NY, 13088, USA
Government Business
Title PRIMARY POC
Name LAURA MOWERS
Role RESEARCH COORDINATOR
Address 4820 W TAFT RD STE 209, LIVERPOOL, NY, 13088, USA
Past Performance Information not Available

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

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)
1996-10-02 2004-02-23 Address 5112 WEST TAFT ROAD SUITE 0, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1996-10-02 2003-08-08 Address 5112 WEST TAFT ROAD SUITE O, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1996-10-02 2003-03-13 Address 5112 WEST TAFT ROAD SUITE 0, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-07-28 1996-10-02 Address SAINT JOSEPH'S HOSPITAL, 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, 1898, USA (Type of address: Service of Process)
1993-07-28 1996-10-02 Address SAINT JOSEPH'S HOSPITAL, 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, 1898, USA (Type of address: Principal Executive Office)

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
080924002814 2008-09-24 BIENNIAL STATEMENT 2008-09-01
070622002368 2007-06-22 AMENDMENT TO BIENNIAL STATEMENT 2006-09-01
070515000421 2007-05-15 CERTIFICATE OF CHANGE 2007-05-15
060922002334 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041101002660 2004-11-01 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658397208 2020-04-16 0248 PPP 4820 W TAFT RD STE 209, LIVERPOOL, NY, 13088
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608957
Loan Approval Amount (current) 608957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 42
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612968.67
Forgiveness Paid Date 2020-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State