Search icon

WATERTOWN INTERNISTS, P.C.

Company Details

Name: WATERTOWN INTERNISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (32 years ago)
Entity Number: 1762839
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 53-59 PUBLIC SQUARE, WATERTOWN, NY, United States, 13601

Contact Details

Phone +1 315-785-4400

Phone +1 315-782-6800

Phone +1 315-782-2141

Phone +1 315-785-4000

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-59 PUBLIC SQUARE, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
COLLINS F. KELLOGG JR, MD Chief Executive Officer 53-59 PUBLIC SQUARE, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1995-11-09 1997-11-24 Address 1114 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-11-09 1997-11-24 Address 1114 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-10-08 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
1993-10-08 1997-11-24 Address 1114 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002242 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111116002496 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091015002611 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071004002067 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051118003048 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031029002543 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011022002059 2001-10-22 BIENNIAL STATEMENT 2001-10-01
991109002179 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971124002525 1997-11-24 BIENNIAL STATEMENT 1997-10-01
951109002150 1995-11-09 BIENNIAL STATEMENT 1995-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5932197008 2020-04-06 0248 PPP 59 PUBLIC SQ, WATERTOWN, NY, 13601-2626
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359125
Loan Approval Amount (current) 359125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2626
Project Congressional District NY-24
Number of Employees 34
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 361269.91
Forgiveness Paid Date 2020-11-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State