Search icon

NORTH MEDICAL CARDIOVASCULAR GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH MEDICAL CARDIOVASCULAR GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368779
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4682 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

Contact Details

Phone +1 315-470-7111

Phone +1 315-452-2014

Phone +1 315-701-2170

Phone +1 615-663-0500

Phone +1 315-329-7999

Phone +1 315-637-7800

Phone +1 315-448-5111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY KENIEN, MD Chief Executive Officer 4507 MEDICAL CENTER DR, 5TH FL, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
PHYSICIAN ADMINISTRATIVE SERVICES, LLC DOS Process Agent 4682 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

National Provider Identifier

NPI Number:
1184676355

Authorized Person:

Name:
MRS. ELIZABETH SASSANO
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3157520142
Fax:
3156630514

Form 5500 Series

Employer Identification Number (EIN):
161351136
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-17 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-17 2003-07-18 Address 5100 WEST TAFT RD, STE 2J, LIVERPOOL, NY, 13088, 4841, USA (Type of address: Chief Executive Officer)
1993-03-31 2003-07-18 Address 5100 WEST TAFT ROAD, 2J, LIVERPOOL, NY, 13088, 4841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070726002071 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050914002196 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030718002472 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010710002888 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990726002303 1999-07-26 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$819,797
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$819,797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$829,971.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $759,797
Utilities: $2,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $50000
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