Search icon

JEFFERSON PHYSICIAN ORGANIZATION, LLC

Company Details

Name: JEFFERSON PHYSICIAN ORGANIZATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148666
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 531 WASHINGTON ST STE 3607, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
JEFFERSON PHYSICIAN ORGANIZATION, LLC DOS Process Agent 531 WASHINGTON ST STE 3607, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2013-06-10 2023-05-10 Address 531 WASHINGTON ST STE 3607, WATERTOWN, NY, 13601, 4037, USA (Type of address: Service of Process)
2005-05-23 2013-06-10 Address 531 WASHINGTON ST TE 3607, WATERTOWN, NY, 13601, 4037, USA (Type of address: Service of Process)
2001-05-22 2005-05-23 Address PATRICK J. LANIGAN, MD, 531 WASHINGTON ST, STE 3607, WATERTOWN, NY, 13601, 4037, USA (Type of address: Service of Process)
1999-06-29 2001-05-22 Address DAVID A FELTON MD, 531 WASHINGTON ST STE 3607, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1997-05-30 1999-06-29 Address C/O STEPHEN H. COHEN ESQ, 90 PRESIDENTIAL PLAZA, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510001791 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210503062568 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061420 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170510006325 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150504006522 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130610002381 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110606002022 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090506002044 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070518002092 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050523002413 2005-05-23 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718508710 2021-03-27 0248 PPS 531 Washington St Ste 3607, Watertown, NY, 13601-4037
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29909.58
Loan Approval Amount (current) 29909.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-4037
Project Congressional District NY-24
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30048.07
Forgiveness Paid Date 2021-09-22
3611587301 2020-04-29 0248 PPP 531 Washington Street Suite 3607, WATERTOWN, NY, 13601
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29278
Loan Approval Amount (current) 29278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29550.73
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State