Search icon

SAWKILL FAMILY MEDICINE ASSOCIATES, P.C.

Company Details

Name: SAWKILL FAMILY MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1648225
ZIP code: 12443
County: Ulster
Place of Formation: New York
Address: 501 HURLEY AVE, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SAFRAN, MD Chief Executive Officer 501 HURLEY AVE, HURLEY, NY, United States, 12443

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 HURLEY AVE, HURLEY, NY, United States, 12443

History

Start date End date Type Value
2008-03-31 2014-06-18 Address 501 HURLEY AVE, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
1998-06-29 2008-03-31 Address 42 DELEO DR, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
1998-06-29 2008-03-31 Address PO BOX 196, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
1996-07-02 1998-06-29 Address RR 1, BOX 45, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
1993-07-02 1998-06-29 Address RR 1, BOX 45 B, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
1993-07-02 2008-03-31 Address PO BOX 196, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
1992-06-30 1996-07-02 Address R.R. 1, BOX 45, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006053 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120724002879 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100706002528 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080627002221 2008-06-27 BIENNIAL STATEMENT 2008-06-01
080331003236 2008-03-31 BIENNIAL STATEMENT 2006-06-01
980629002280 1998-06-29 BIENNIAL STATEMENT 1998-06-01
961119000187 1996-11-19 CERTIFICATE OF AMENDMENT 1996-11-19
960702002286 1996-07-02 BIENNIAL STATEMENT 1996-06-01
930702002049 1993-07-02 BIENNIAL STATEMENT 1993-06-01
920630000415 1992-06-30 CERTIFICATE OF INCORPORATION 1992-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827387403 2020-05-06 0202 PPP 501 Hurley Avenue, Hurley, NY, 12443
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hurley, ULSTER, NY, 12443-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13958.79
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State