Name: | UNITED MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1991 (34 years ago) |
Entity Number: | 1560795 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 4401 VESTAL PARKWAY, VESTAL, NY, United States, 13850 |
Contact Details
Phone +1 607-763-6183
Phone +1 607-766-0100
Phone +1 607-337-4088
Phone +1 607-432-8477
Phone +1 607-862-4325
Phone +1 607-422-3830
Phone +1 607-763-8181
Phone +1 607-763-6412
Phone +1 607-772-0639
Phone +1 607-531-2200
Phone +1 607-321-0265
Phone +1 607-729-4942
Phone +1 607-748-7468
Phone +1 607-625-5004
Phone +1 606-648-4151
Phone +1 607-972-2990
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TSAHLVX8MVL9 | 2023-02-12 | 4401 VESTAL PARKWAY E, VESTAL, NY, 13850, 3514, USA | 4401 VESTAL PARKWAY E, VESTAL, NY, 13850, 3514, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-01-17 |
Initial Registration Date | 2022-01-13 |
Entity Start Date | 1991-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | STACEY STEEN |
Role | REVENUE SUPERVISOR |
Address | 33 LEWIS RD, 2ND FLOOR, BINGHAMTON, NY, 13905, USA |
Title | ALTERNATE POC |
Name | JENNIFER HEMPSTEAD-BAGGERMAN |
Role | TREASURY MANAGER |
Address | 20 MITCHELL AVE, BGH-PHELPS HALL, 2ND FLOOR, BINGHAMTON, NY, 13903, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER HEMPSTEAD-BAGGERMAN |
Role | TREASURY MANAGER |
Address | 20 MITCHELL AVE, BGH-PHELPS HALL, 2ND FLOOR, BINGHAMTON, NY, 13903, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
DR. ALAN MILLER | Chief Executive Officer | 4401 VESTAL PARKWAY, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
DR. ALAN MILLER | DOS Process Agent | 4401 VESTAL PARKWAY, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-11-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-08-23 | 2024-10-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-10-20 | 2024-08-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-08-17 | 2023-10-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2013-08-01 | 2017-07-03 | Address | 33-57 HARRISON STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
2013-08-01 | 2017-07-03 | Address | 33-57 HARRISON STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2013-08-01 | 2017-07-03 | Address | 33-57 HARRISON STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2011-08-23 | 2013-08-01 | Address | 84 LUSK STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
2007-08-06 | 2013-08-01 | Address | 84 LUSK STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2013-08-01 | Address | 84 LUSK STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060124 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006287 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150707006229 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130801006006 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110823002132 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
090723003211 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070806002195 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050929002196 | 2005-09-29 | BIENNIAL STATEMENT | 2005-07-01 |
030703002149 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010725002480 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107202400 | 0215800 | 1992-11-06 | 601 RIVERSIDE DR., JOHNSON CITY, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74940115 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 IIB |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-30 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIID |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-30 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIIJ |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-30 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIIK |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-30 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-31 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-30 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-30 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-30 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8323527107 | 2020-04-15 | 0248 | PPP | 4401 Vestal Parkway East, Vestal, NY, 13850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State