Search icon

PATHOLOGY ASSOCIATES OF ITHACA, P.C.

Company Details

Name: PATHOLOGY ASSOCIATES OF ITHACA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097691
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 101 DATES DRIVE, ITHACA, NY, United States, 14850

Contact Details

Phone +1 607-274-4474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL SUDILOVSKY, M.D. Chief Executive Officer 101 DATES DRIVE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
DANIEL SUDILOVSKY, M.D. DOS Process Agent 101 DATES DRIVE, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2002-12-27 2008-10-08 Address 101 DATES DRIVE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2002-12-27 2008-10-08 Address 101 DATES DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2002-12-27 2008-10-07 Address 101 DATES DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1999-01-14 2002-12-27 Address PATHOLOGY ASSOCIATES OF ITHACA, 101 DATES DR, ITACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1999-01-14 2002-12-27 Address CAYUGA MEDICAL CENTER, 101 DATES DR, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1999-01-14 2002-12-27 Address 101 DATES DR, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1997-01-02 1999-01-14 Address 101 DATES DRIVE, ITHACA, NY, 14850, 1383, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006225 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130205007102 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110203002273 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090112002540 2009-01-12 BIENNIAL STATEMENT 2009-01-01
081008002351 2008-10-08 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
081007000720 2008-10-07 CERTIFICATE OF CHANGE 2008-10-07
061221002255 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050209002652 2005-02-09 BIENNIAL STATEMENT 2005-01-01
021227002281 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010504000629 2001-05-04 CERTIFICATE OF AMENDMENT 2001-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028147105 2020-04-11 0248 PPP 101 Dates Dr, ITHACA, NY, 14850-1342
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-1342
Project Congressional District NY-19
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41952.18
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State