Search icon

CHILD HEALTH ASSOCIATES OF MADISON COUNTY, M.D., P.C.

Company Details

Name: CHILD HEALTH ASSOCIATES OF MADISON COUNTY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821972
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 1145 GLENWOOD AVE, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1145 GLENWOOD AVE, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
ANTHONY CHIODI MD Chief Executive Officer 1145 GLENWOOD AVE, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2006-05-12 2010-05-21 Address 1145 GLENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2004-05-19 2006-05-12 Address 600 SENECA ST, SUITE 201, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2000-05-03 2004-05-19 Address 600 SENECA STREET, SUITE 201, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1996-05-09 2000-05-03 Address 600 SENECA ST, SUITE 201, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1996-05-09 2006-05-12 Address 600 SENECA ST, SUITE 201, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
1994-05-18 2006-05-12 Address 600 SENECA STREET, SUITE 201, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060877 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180504006508 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160511006556 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505007038 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120509006070 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100521003090 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002986 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002207 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040519002725 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020507002828 2002-05-07 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9523557006 2020-04-09 0248 PPP 1145 Glenwood Ave, ONEIDA, NY, 13421-7111
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160690
Loan Approval Amount (current) 160690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEIDA, MADISON, NY, 13421-7111
Project Congressional District NY-22
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162367.34
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State