Search icon

UNIVERSITY PATHOLOGISTS LABORATORIES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSITY PATHOLOGISTS LABORATORIES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Aug 1995 (30 years ago)
Entity Number: 1947413
ZIP code: 13210
County: Blank
Place of Formation: New York
Address: 750 E ADAMS ST, DEPT OF PATHOLOGY 3800 UH, SYRACUSE, NY, United States, 13210
Principal Address: 750 EAST ADAMS ST, DEPT OF PATHOLOGY 3800 UH, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 750 E ADAMS ST, DEPT OF PATHOLOGY 3800 UH, SYRACUSE, NY, United States, 13210

Unique Entity ID

Unique Entity ID:
WCB4NM8TKNG3
CAGE Code:
72X96
UEI Expiration Date:
2025-11-13

Business Information

Activation Date:
2024-11-14
Initial Registration Date:
2014-03-03

Commercial and government entity program

CAGE number:
72X96
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-14
CAGE Expiration:
2029-11-14
SAM Expiration:
2025-11-13

Contact Information

POC:
RENEE M. JOHNSON

National Provider Identifier

NPI Number:
1063433860

Authorized Person:

Name:
GREGORY THREATTE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
3154646749

History

Start date End date Type Value
2010-07-27 2015-06-23 Address 224 HARRISON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-06-28 2010-07-27 Address 250 HARRISON ST, STE 250, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2005-06-28 2010-07-27 Address 250 HARRISON ST, STE 250, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-08-08 2005-06-28 Address 550 HARRISON CENTER, STE 502, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2000-08-08 2005-06-28 Address 550 HARRISON CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150623002041 2015-06-23 FIVE YEAR STATEMENT 2015-08-01
100727003037 2010-07-27 FIVE YEAR STATEMENT 2010-08-01
050628002201 2005-06-28 FIVE YEAR STATEMENT 2005-08-01
000808002213 2000-08-08 FIVE YEAR STATEMENT 2000-08-01
951107000241 1995-11-07 AFFIDAVIT OF PUBLICATION 1995-11-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225N0297
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
100000.00
Base And Exercised Options Value:
100000.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-01
Description:
STAT REFERENCE LAB TESTING SERVICES FOR SYRACUSE VAMC
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: REFERENCE LABORATORY TESTING
Procurement Instrument Identifier:
36C24224N0315
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
100000.00
Base And Exercised Options Value:
100000.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-01
Description:
STAT REFERENCE LAB TESTING SERVICES FOR SYRACUSE VAMC
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING
Procurement Instrument Identifier:
36C24223N0293
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-10469.77
Base And Exercised Options Value:
-10469.77
Base And All Options Value:
-10469.77
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-03-01
Description:
STAT REFERENCE LAB TESTING SERVICES FOR SYRACUSE VAMC
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: REFERENCE LABORATORY TESTING

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
155982.00
Total Face Value Of Loan:
155982.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$155,982
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,110.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $92,029
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $63953
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