Search icon

HAYES H. WANAMAKER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAYES H. WANAMAKER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Aug 1993 (32 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 1746113
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 721 E GENESEE ST, 2ND FL, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 E GENESEE ST, 2ND FL, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
HAYES H WANAMAKER Chief Executive Officer 721 E GENESEE ST, 2ND FL, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2007-12-19 2023-09-19 Address 721 E GENESEE ST, 2ND FL, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2007-12-19 2023-09-19 Address 721 E GENESEE ST, 2ND FL, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1995-09-20 2007-12-19 Address 1100 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1912, USA (Type of address: Chief Executive Officer)
1995-09-20 2007-12-19 Address 1100 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1912, USA (Type of address: Principal Executive Office)
1993-08-02 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919004059 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
130911002198 2013-09-11 BIENNIAL STATEMENT 2013-08-01
130122002506 2013-01-22 BIENNIAL STATEMENT 2011-08-01
090909002015 2009-09-09 BIENNIAL STATEMENT 2009-08-01
071219002272 2007-12-19 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$22,640
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,761.57
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $22,640
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,023.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $18,748.5
Utilities: $2,084

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State