Search icon

WATERTOWN INTERNISTS, P.C.

Company claim

Is this your business?

Get access!

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 +1 315-785-4000

Phone +1 315-782-2141

Phone +1 315-782-6800

Phone +1 315-785-4400

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

National Provider Identifier

NPI Number:
1609844463

Authorized Person:

Name:
DR. COLLINS F KELLOGG JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3157825123

Form 5500 Series

Employer Identification Number (EIN):
161445819
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
359125.00
Total Face Value Of Loan:
359125.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$443,462.5
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,462.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$445,916.73
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $443,460.5
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$359,125
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$361,269.91
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $323,681
Utilities: $5,002
Rent: $28,526
Debt Interest: $1,916

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State