Search icon

GASTROENTEROLOGY & HEPATOLOGY OF CENTRAL NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GASTROENTEROLOGY & HEPATOLOGY OF CENTRAL NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Feb 1991 (34 years ago)
Entity Number: 1510824
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5112 W. TAFT RD, STE H, LIVERPOOL, NY, United States, 13088
Principal Address: 5112 W TAFT RD, STE H, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5112 W. TAFT RD, STE H, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
THOMAS J ROMANO, MD Chief Executive Officer 5112 W. TAFT RD, STE H, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2003-02-12 2009-02-17 Address 5112 W. TAFT RD, STE O, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2003-02-12 2009-02-17 Address 5112 W TAFT RD, STE O, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2003-02-12 2009-02-17 Address 5112 W. TAFT RD, STE O, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-04-22 2003-02-12 Address 5100 WEST TAFT ROAD, SUITE 27, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1993-04-22 2003-02-12 Address 5100 WEST TAFT ROAD, SUITE 27, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110411002794 2011-04-11 BIENNIAL STATEMENT 2011-02-01
090217002928 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070322002593 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050307002077 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030212002578 2003-02-12 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
972682.00
Total Face Value Of Loan:
972682.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
972682
Current Approval Amount:
972682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
978358.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State