Search icon

COMPREHENSIVE GYNECOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 1992 (33 years ago)
Entity Number: 1680086
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1101 ERIE BLVD E, SYRACUSE, NY, United States, 13210
Principal Address: 730 SOUTH CROUSE AVE, SUITE 203, SYRACUSE, NY, United States, 13210

Contact Details

Phone +1 315-423-4222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK D ADELSON, MD Chief Executive Officer 730 SOUTH CROUSE AVE, SUITE 203, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 ERIE BLVD E, SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1982813424

Authorized Person:

Name:
DR. MARK DAVID ADELSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3154230305

Form 5500 Series

Employer Identification Number (EIN):
161427195
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-20 2017-05-18 Address 730 SOUTH CROUSE AVE, SUITE 203, SYRACUSE, NY, 13210, 1746, USA (Type of address: Service of Process)
1993-11-08 1996-11-20 Address 730 SOUTH CROUSE AVENUE, SUITE 203, SYRACUSE, NY, 13210, 1713, USA (Type of address: Chief Executive Officer)
1993-11-08 1996-11-20 Address 730 SOUTH CROUSE AVENUE, SUITE 203, SYRACUSE, NY, 13210, 1713, USA (Type of address: Principal Executive Office)
1993-11-08 1996-11-20 Address 730 SOUTH CROUSE AVENUE, SUITE 203, SYRACUSE, NY, 13210, 1713, USA (Type of address: Service of Process)
1992-11-13 1993-11-08 Address 204 OLD LYME ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170518000553 2017-05-18 CERTIFICATE OF CHANGE 2017-05-18
021025002154 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001109002730 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981029002516 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961120002419 1996-11-20 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,637
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,051.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,511
Utilities: $0
Mortgage Interest: $0
Rent: $7,086
Refinance EIDL: $0
Healthcare: $4040
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State