Search icon

EAR CONSULTANTS OF CENTRAL NEW YORK, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAR CONSULTANTS OF CENTRAL NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 1995 (30 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 1963558
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 721 EAST GENESEE STREET, ONE FORMAN PARK 2ND FLR, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 721 EAST GENESEE STREET, ONE FORMAN PARK 2ND FLR, SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1881615862

Authorized Person:

Name:
MRS. SHARON CONKLIN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
3154763136

Form 5500 Series

Employer Identification Number (EIN):
161164385
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-31 2022-12-02 Address 721 EAST GENESEE STREET, ONE FORMAN PARK 2ND FLR, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2007-12-06 2008-03-31 Address ONE FORMAN PARK, 721 EAST GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1995-10-11 2007-12-06 Address 1100 EAST GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202001335 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
191003061929 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131105002180 2013-11-05 BIENNIAL STATEMENT 2013-10-01
130109001079 2013-01-09 CERTIFICATE OF AMENDMENT 2013-01-09
111109002931 2011-11-09 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
102680.00
Total Face Value Of Loan:
102680.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102680
Current Approval Amount:
102680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103180.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State