Search icon

UNITED MEDICAL ASSOCIATES, P.C.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
DR. ALAN MILLER Chief Executive Officer 4401 VESTAL PARKWAY, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
DR. ALAN MILLER DOS Process Agent 4401 VESTAL PARKWAY, VESTAL, NY, United States, 13850

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107202400 0215800 1992-11-06 601 RIVERSIDE DR., JOHNSON CITY, NY, 13790
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-11-30
Emphasis N: BLOOD
Case Closed 1993-07-30

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 415
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10113150.68
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State