Search icon

FAMILYCARE MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILYCARE MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Nov 1994 (31 years ago)
Entity Number: 1869301
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: Mitchell V. Brodey, M.D., 1001 W FAYETTE ST STE 400, SYRACUSE, NY, United States, 13204
Principal Address: 1001 WEST FAYETTE STREET, SUITE 400, SYRACUSE, NY, United States, 13204

Contact Details

Phone +1 315-668-3908

Phone +1 315-698-0290

Phone +1 315-937-5797

Phone +1 315-282-0525

Phone +1 315-458-8700

Phone +1 315-685-8988

Phone +1 315-420-5056

Phone +1 315-668-5010

Phone +1 315-497-1497

Phone +1 315-472-2430

Phone +1 315-471-4911

Phone +1 315-488-5588

Phone +1 315-487-1573

Phone +1 315-488-6393

Phone +1 315-468-6888

Phone +1 315-689-1833

Phone +1 315-214-5788

Phone +1 315-452-2968

Phone +1 315-696-4635

Phone +1 315-492-5784

Phone +1 315-492-5910

Phone +1 315-413-0004

Phone +1 315-488-0996

Phone +1 315-329-4968

Phone +1 315-668-3910

Phone +1 315-685-0908

Phone +1 315-604-4406

Phone +1 315-701-4027

Phone +1 315-682-5080

Phone +1 315-626-2117

Phone +1 315-671-9035

Phone +1 315-218-7020

Phone +1 315-364-3388

Phone +1 315-671-5790

Phone +1 315-673-1529

Phone +1 315-492-3403

Phone +1 315-487-4844

Phone +1 315-692-2037

Phone +1 315-476-7600

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Mitchell V. Brodey, M.D., 1001 W FAYETTE ST STE 400, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MITCHELL V. BRODEY, M.D. Chief Executive Officer 1001 WEST FAYETTE STREET, SUITE 400, SYRACUSE, NY, United States, 13204

National Provider Identifier

NPI Number:
1205237914

Authorized Person:

Name:
KENNY HEINE
Role:
VP OF OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-11 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2025-04-11 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 1999500, Par value: 0.01
2025-04-11 2025-04-11 Address 1001 WEST FAYETTE STREET, SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2023-06-05 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 1999500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250411003392 2025-04-11 BIENNIAL STATEMENT 2025-04-11
220922000460 2022-09-22 BIENNIAL STATEMENT 2020-11-01
091006000230 2009-10-06 CERTIFICATE OF AMENDMENT 2009-10-06
081030002718 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061103002320 2006-11-03 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Jobs Reported:
479
Initial Approval Amount:
$5,692,580
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,692,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,755,276.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $4,503,920
Utilities: $33,333
Mortgage Interest: $0
Rent: $433,333
Refinance EIDL: $0
Healthcare: $721994
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State