Search icon

XAVIER MEDICAL, P.C.

Company Details

Name: XAVIER MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Oct 1998 (27 years ago)
Entity Number: 2306408
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 322 MAIN STREET, PO BOX 118, ONEIDA, NY, United States, 13421
Principal Address: 322 MAIN ST, PO BOX 118, ONEIDA, NY, United States, 13421

Contact Details

Phone +1 315-361-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIEGO X ALVAREZ MD Chief Executive Officer 322 MAIN ST, PO BOX 118, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 MAIN STREET, PO BOX 118, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2003-11-14 2004-11-04 Address 322 MAIN STREET, P.O. BOX 118, ONEIDA, NY, 00000, USA (Type of address: Service of Process)
2002-12-18 2003-11-14 Address 322 MAIN ST, PO BOX 118, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2000-11-03 2002-12-18 Address 604 SENECA STREET, PO BOX 118, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2000-11-03 2002-12-18 Address DIEGO X. ALVAREZ, P.C., 604 SENECA STREET, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
1998-10-14 2002-12-18 Address 604 SENECA STREET PO BOX 118, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141002007426 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121114006277 2012-11-14 BIENNIAL STATEMENT 2012-10-01
101025002226 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080922002041 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060928002543 2006-09-28 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31502.00
Total Face Value Of Loan:
31502.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32331.90
Total Face Value Of Loan:
32331.90

Date of last update: 31 Mar 2025

Sources: New York Secretary of State