Search icon

NEPHROLOGY HYPERTENSION ASSOCIATES OF CNY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEPHROLOGY HYPERTENSION ASSOCIATES OF CNY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2029289
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6846 BUCKLEY RD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALIL GUPTA MD Chief Executive Officer 6846 BUCKLEY RD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6846 BUCKLEY RD, NORTH SYRACUSE, NY, United States, 13212

National Provider Identifier

NPI Number:
1760402564

Authorized Person:

Name:
DR. SALIL GUPTA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
3154106410

Form 5500 Series

Employer Identification Number (EIN):
161498047
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-25 2012-01-03 Address 5112 W TAFT RD STE H, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1998-05-14 2004-05-25 Address 5112 W TAFT RD, STE H, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1998-05-14 2012-01-03 Address 5112 W TAFT RD, STE H, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1998-05-14 2012-01-03 Address 5112 W TAFT RD, STE H, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1996-05-13 1998-05-14 Address 5112 W. TAFT ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504006228 2012-05-04 BIENNIAL STATEMENT 2012-05-01
120103002472 2012-01-03 BIENNIAL STATEMENT 2010-05-01
060515002425 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040525002487 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020426002676 2002-04-26 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$407,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$407,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$410,447.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $244,600
Utilities: $1,500
Mortgage Interest: $0
Rent: $100,437
Refinance EIDL: $0
Healthcare: $61163
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