Search icon

FAMILY PRACTICE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY PRACTICE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 1991 (34 years ago)
Entity Number: 1561420
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 3 BRIDGE ST, STE 3, CARTHAGE, NY, United States, 13619

Contact Details

Phone +1 315-786-1111

Phone +1 315-493-7334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH FISH, DO Chief Executive Officer 3 BRIDGE ST, STE 3, CARTHAGE, NY, United States, 13619

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BRIDGE ST, STE 3, CARTHAGE, NY, United States, 13619

Form 5500 Series

Employer Identification Number (EIN):
161398558
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-03 2011-07-29 Address 40 FRANKLIN STREET, SUITE 1, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2001-10-03 2011-07-29 Address 40 FRANKLIN STREET, SUITE 1, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office)
2001-10-03 2011-07-29 Address 40 FRANKLIN STREET, SUITE 1, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)
1993-02-23 2001-10-03 Address ONE HOSPITAL DR., CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
1993-02-23 2001-10-03 Address ONE HOSPITAL DR., CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130711006440 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110729002341 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090706003088 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070718003110 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050915002283 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344940
Current Approval Amount:
344940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348521.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State