Search icon

PAUL W. SALERNO, M.D., P.C.

Company Details

Name: PAUL W. SALERNO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1998 (27 years ago)
Entity Number: 2307189
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 67 DIVISION STREET, AMSTERDAM, NY, United States, 12203
Principal Address: 67 DIVISION STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL W SALERNO, MD DOS Process Agent 67 DIVISION STREET, AMSTERDAM, NY, United States, 12203

Chief Executive Officer

Name Role Address
PAUL W SALERNO, MD Chief Executive Officer 67 DIVISION STREET, AMSTERDAM, NY, United States, 12010

National Provider Identifier

NPI Number:
1225139595

Authorized Person:

Name:
DR. PAUL WILLIAM SALERNO
Role:
MEDICAL DOCTOR/EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
5188426573

Form 5500 Series

Employer Identification Number (EIN):
141808685
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-19 2010-10-21 Address 67 DIVISION STREET, AMSTERDAM, NY, 12203, USA (Type of address: Service of Process)
2008-09-19 2010-10-21 Address 67 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2006-10-10 2010-10-21 Address 67 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2006-10-10 2008-09-19 Address 67 DIVISION STREETVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2002-09-18 2008-09-19 Address 11 ARDEN CRAIG DR, ALBANY, NY, 12203, 4948, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121012002157 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101021002594 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080919002213 2008-09-19 BIENNIAL STATEMENT 2008-10-01
061010002640 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041102002806 2004-11-02 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
44904.04
Total Face Value Of Loan:
68779.04

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23875
Current Approval Amount:
68779.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69247.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State