Search icon

SOMERS ORTHOPAEDIC SURGERY AND SPORTS MEDICINE GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOMERS ORTHOPAEDIC SURGERY AND SPORTS MEDICINE GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Aug 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1569607
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 664 STONELEIGH AVE, STE 300, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 664 STONELEIGH AVE, STE 300, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
JOEL BUCHALTER Chief Executive Officer 664 STONELEIGH AVE, STE 300, CARMEL, NY, United States, 10512

National Provider Identifier

NPI Number:
1740731793

Authorized Person:

Name:
TEENA BUCHALTER
Role:
CREDENTIALING
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
Yes

Contacts:

Fax:
8452784320

Form 5500 Series

Employer Identification Number (EIN):
331032321
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-22 2001-08-13 Address ROUTE 100, BOX 446, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1997-10-10 2001-08-13 Address RTE 100, PO BOX 446, SOMERS, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-10-10 2001-08-13 Address RTE 100, PO BOX 446, SOMERS, NY, 10549, USA (Type of address: Principal Executive Office)
1997-10-10 2000-08-22 Address RTE 100, PO BOX 446, SOMERS, NY, 10549, USA (Type of address: Service of Process)
1996-04-30 1997-10-10 Address ROUTE 100 - BOX 446, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747392 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070919002262 2007-09-19 BIENNIAL STATEMENT 2007-08-01
051109002300 2005-11-09 BIENNIAL STATEMENT 2005-08-01
010813002208 2001-08-13 BIENNIAL STATEMENT 2001-08-01
000822000729 2000-08-22 CERTIFICATE OF AMENDMENT 2000-08-22

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$899,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$899,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$910,135.53
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $899,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State