Search icon

CNY FACIAL SURGERY GROUP, P.C.

Company Details

Name: CNY FACIAL SURGERY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 1991 (34 years ago)
Entity Number: 1548345
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 4939 BRITTONFIELD PARKWAY, BUILDING B, SUITE 210, EAST SYRACUSE, NY, United States, 13057
Principal Address: 475 IRVING AVE., STE 406, SYRACUSE, NY, United States, 13210

Contact Details

Phone +1 315-471-8404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS W. HALLIDAY, PHD Chief Executive Officer 475 IRVING AVE., STE 406, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4939 BRITTONFIELD PARKWAY, BUILDING B, SUITE 210, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2007-03-16 2015-08-12 Name DOUGLAS W. HALLIDAY, M.D., P.C.
2007-02-08 2007-03-16 Name DOUGLAS W. HALLIDAY, PH.D., M.D., P.C.
1993-01-05 2009-04-29 Address 475 IRVING AVE., STE 406, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1991-05-16 2007-02-08 Name DOUGLAS W. HALLIDAY, M.D., P.C.
1991-05-16 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-16 1993-01-05 Address 425 IRVING AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150812000135 2015-08-12 CERTIFICATE OF AMENDMENT 2015-08-12
090429000674 2009-04-29 CERTIFICATE OF CHANGE 2009-04-29
070316000718 2007-03-16 CERTIFICATE OF AMENDMENT 2007-03-16
070208000448 2007-02-08 CERTIFICATE OF AMENDMENT 2007-02-08
030514002249 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010523002164 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990630002565 1999-06-30 BIENNIAL STATEMENT 1999-05-01
970610002451 1997-06-10 BIENNIAL STATEMENT 1997-05-01
000044004141 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930105002229 1993-01-05 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532077707 2020-05-01 0248 PPP 4939 Brittonfield Pkwy Bldg B, EAST SYRACUSE, NY, 13057-9208
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99848
Loan Approval Amount (current) 99848
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 East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 11
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 100758.56
Forgiveness Paid Date 2021-04-02
4202128706 2021-04-01 0248 PPS 4939 Brittonfield Pkwy Ste 210 Bldg B, East Syracuse, NY, 13057-9208
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99847
Loan Approval Amount (current) 99847
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9208
Project Congressional District NY-22
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100325.38
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State