Search icon

EYE PLASTIC AND RECONSTRUCTIVE SURGERY OF CNY, P.C.

Company Details

Name: EYE PLASTIC AND RECONSTRUCTIVE SURGERY OF CNY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1655030
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 3400 VICKERY ROAD, SUITE A, SYRACUSE, NY, United States, 13212
Principal Address: 3400 Vickery Road, Suite A, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYE PLASTIC AND RECONSTRUCTIVE SURGERY OF CNY PC CASH BALANCE PLAN 2023 161423487 2024-08-06 EYE PLASTIC AND RECONSTRUCTIVE SURGERY OF CNY, P.C. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 3154223937
Plan sponsor’s address 3400 VICKERY RD., NORTH SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 203970947
Plan administrator’s name PINNACLE PLAN DESIGN, LLC
Plan administrator’s address P.O. BOX 64130, TUCSON, AZ, 85728
Administrator’s telephone number 5206181305

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing MICHAEL LEITERMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3400 VICKERY ROAD, SUITE A, SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
THOMAS BERSANI, MD Chief Executive Officer 3400 VICKERY ROAD, SUITE A, SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 1810 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 3400 VICKERY ROAD, SUITE A, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2013-01-29 2024-04-25 Address 3400 VICKERY ROAD, SUITE A, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1993-09-16 2024-04-25 Address 1810 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-09-16 2013-01-29 Address 1810 ERIE BOULEVARD, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1992-07-29 1993-09-16 Address 1800 ERIE BOULEVARD, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)
1992-07-29 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240425003055 2024-04-25 BIENNIAL STATEMENT 2024-04-25
211119002109 2021-11-19 BIENNIAL STATEMENT 2021-11-19
150120000737 2015-01-20 CERTIFICATE OF AMENDMENT 2015-01-20
130129000987 2013-01-29 CERTIFICATE OF AMENDMENT 2013-01-29
120810002767 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100930002552 2010-09-30 BIENNIAL STATEMENT 2010-07-01
080721002378 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060628002803 2006-06-28 BIENNIAL STATEMENT 2006-07-01
041007002582 2004-10-07 BIENNIAL STATEMENT 2004-07-01
020729002309 2002-07-29 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466268505 2021-02-24 0248 PPS 3400 Vickery Rd, Syracuse, NY, 13212-4526
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201110
Loan Approval Amount (current) 201110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-4526
Project Congressional District NY-22
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202454.41
Forgiveness Paid Date 2021-10-29
1322727202 2020-04-15 0248 PPP 3400 Vickery Rd, SYRACUSE, NY, 13212
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201110
Loan Approval Amount (current) 201110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202768.47
Forgiveness Paid Date 2021-02-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State