Search icon

MOHAWK VALLEY ORTHOPEDICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK VALLEY ORTHOPEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (32 years ago)
Entity Number: 1789271
ZIP code: 12305
County: Montgomery
Place of Formation: New York
Address: Cioffi Slezak Wildgrube P.C., 1473 Erie Blvd., 1st Floor, Schenectady, NY, United States, 12305
Principal Address: 5010 STATE HWY 30, STE 205, AMSTERDAM, NY, United States, 12010

Contact Details

Phone +1 518-842-2663

Phone +1 518-773-4242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL NA CECIL M.D., PH.D. Chief Executive Officer 5010 STATE HWY 30, STE 205, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
MICHELLE H. WILDGRUBE, ESQ. DOS Process Agent Cioffi Slezak Wildgrube P.C., 1473 Erie Blvd., 1st Floor, Schenectady, NY, United States, 12305

National Provider Identifier

NPI Number:
1578577417
Certification Date:
2023-07-06

Authorized Person:

Name:
RUSSELL N.A. CECIL, M.D.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5188424861

Form 5500 Series

Employer Identification Number (EIN):
141766903
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 5010 STATE HWY 30, STE 205, AMSTERDAM, NY, 12010, 7532, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 5010 STATE HWY 30, STE 205, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-08 2024-04-01 Address 5010 STATE HWY 30, STE 205, AMSTERDAM, NY, 12010, 7532, USA (Type of address: Service of Process)
2006-02-01 2012-02-08 Address 5010 STATE HWY 30 / SUITE 205, AMSTERDAM, NY, 12010, 7532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037344 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220708000287 2022-07-08 BIENNIAL STATEMENT 2022-01-01
140219002278 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120208002679 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100111002469 2010-01-11 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
488812.00
Total Face Value Of Loan:
488812.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$488,812
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$488,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$493,526.02
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $488,812
Jobs Reported:
42
Initial Approval Amount:
$488,813
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$488,813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$492,187.82
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $488,813

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State