Search icon

MELCHIORE L. BUSCEMI, M.D., P.C.

Company Details

Name: MELCHIORE L. BUSCEMI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Aug 1995 (30 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 1947008
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 230 FORD ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELCHIORE L BUSCEMI MD Chief Executive Officer 230 FORD ST, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FORD ST, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2001-08-17 2022-08-28 Address 230 FORD ST, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2001-08-17 2022-08-28 Address 230 FORD ST, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1997-08-19 2001-08-17 Address 6 RIVER EDGE CIRCLE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1997-08-19 2001-08-17 Address 225 NEW YORK AVE, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1995-08-10 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-10 2001-08-17 Address 225 NEW YORK AVENUE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220828000357 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
090812002389 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070823002420 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051012002488 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030811002023 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010817002448 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990901002195 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970819002650 1997-08-19 BIENNIAL STATEMENT 1997-08-01
950810000490 1995-08-10 CERTIFICATE OF INCORPORATION 1995-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7262517301 2020-04-30 0248 PPP 80 East Main Street, Canton, NY, 13617-1450
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-1450
Project Congressional District NY-21
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53599.7
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State