Search icon

BETH CADY BURGHARDT, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BETH CADY BURGHARDT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1949696
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5100 W. TAFT RD, STE 4L, LIVERPOOL, NY, United States, 13088
Principal Address: 5100 W TAFT RD, STE 4L, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH CADY BURGHARDT MD Chief Executive Officer 5100 W TAFT RD, STE 4L, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
BETH CADY BURGHARDT MD DOS Process Agent 5100 W. TAFT RD, STE 4L, LIVERPOOL, NY, United States, 13088

National Provider Identifier

NPI Number:
1861609042

Authorized Person:

Name:
DR. BETH MICHELLE BURGHARDT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Fax:
3154522128

Form 5500 Series

Employer Identification Number (EIN):
161486424
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-20 2001-08-22 Address 1100 E GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1997-08-20 2001-08-22 Address 1100 E GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1995-08-22 2001-08-22 Address 1100 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060169 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170814006046 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150826006005 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130923006372 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110826002138 2011-08-26 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$62,232
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,971.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $61,474
Utilities: $758
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
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