Search icon

SYRACUSE ASC, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE ASC, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2249049
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 225 GREENFIELD PKWY, SUITE 105, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 GREENFIELD PKWY, SUITE 105, LIVERPOOL, NY, United States, 13088

National Provider Identifier

NPI Number:
1790591576
Certification Date:
2025-03-06

Authorized Person:

Name:
ROWENA ILAG-FERGUSON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2015-08-03 2025-05-09 Address 225 GREENFIELD PKWY, SUITE 105, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2014-06-18 2015-08-03 Address 225 GREENFIELD PKWY, STE 105, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2000-04-14 2014-06-18 Address 225 GREENFIELD PKWY, STE 105, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2000-02-22 2000-04-14 Address 225 GREENFIELD PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1998-04-13 2000-02-22 Address 5100 WEST TAFT ROAD, SUITE 4M, LIVERPOOL, NY, 13088, 4841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509001619 2025-05-09 BIENNIAL STATEMENT 2025-05-09
160725000911 2016-07-25 CERTIFICATE OF AMENDMENT 2016-07-25
150803000399 2015-08-03 CERTIFICATE OF MERGER 2015-08-03
140618002302 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120711002617 2012-07-11 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$848,052
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$848,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$858,460.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $848,050
Utilities: $1
Jobs Reported:
79
Initial Approval Amount:
$848,052
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$848,052
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$858,019.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $799,828
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $48224
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State