Search icon

PRACTICE RESOURCES, LLC

Company Details

Name: PRACTICE RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046484
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, United States, 13204

Contact Details

Phone +1 315-472-1488

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2006-12-26 2025-01-30 Address 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1996-07-10 2006-12-26 Address 1109 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130015731 2025-01-30 BIENNIAL STATEMENT 2025-01-30
220922000498 2022-09-22 BIENNIAL STATEMENT 2022-07-01
200608060486 2020-06-08 BIENNIAL STATEMENT 2018-07-01
070125000655 2007-01-25 CERTIFICATE OF CORRECTION 2007-01-25
061226000371 2006-12-26 CERTIFICATE OF CHANGE 2006-12-26
961018000040 1996-10-18 AFFIDAVIT OF PUBLICATION 1996-10-18
961018000035 1996-10-18 AFFIDAVIT OF PUBLICATION 1996-10-18
960710000121 1996-07-10 ARTICLES OF ORGANIZATION 1996-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309380772 0215800 2006-04-18 191 INTREPID LANE, LIVERPOOL, NY, 13205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-05-30
Case Closed 2006-07-17

Related Activity

Type Complaint
Activity Nr 204280309
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G01 IA
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141287106 2020-04-15 0248 PPP 1001 W Fayette St Ste 400, Syracuse, NY, 13204
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2046515
Loan Approval Amount (current) 2046515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 191
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2069391.11
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200890 Other Contract Actions 2022-08-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-08-25
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name STEWART,
Role Plaintiff
Name PRACTICE RESOURCES, LLC
Role Defendant
2200905 Other Personal Property Damage 2022-08-30 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-08-30
Termination Date 2022-11-22
Section 1332
Sub Section PD
Status Terminated

Parties

Name BACHURA
Role Plaintiff
Name PRACTICE RESOURCES, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State