Search icon

CANTON FAMILY PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CANTON FAMILY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1998 (27 years ago)
Entity Number: 2321588
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 80 EAST MAIN ST, EAST WING, STE 1, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANTON FAMILY PHYSICIANS, P.C. DOS Process Agent 80 EAST MAIN ST, EAST WING, STE 1, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
FLORENCE C BERO Chief Executive Officer 80 EAST MAIN ST, EAST WING, STE 1, CANTON, NY, United States, 13617

National Provider Identifier

NPI Number:
1437100088

Authorized Person:

Name:
JOHN C. PARCELL IV
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161559161
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-08 2017-04-06 Address 80 EAST MAIN ST, STE 1, CANTON, NY, 13617, 1484, USA (Type of address: Service of Process)
2013-01-22 2017-04-06 Address 80 EAST MAIN ST, STE 1, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2013-01-22 2015-01-08 Address 80 EAST MAIN ST, STE 1, CANTON, NY, 13617, 1484, USA (Type of address: Service of Process)
2010-12-21 2013-01-22 Address 80 EAST MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2006-11-30 2010-12-21 Address 80 EAST MAIN ST, STE 104, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170406006712 2017-04-06 BIENNIAL STATEMENT 2016-12-01
150108006151 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130122002319 2013-01-22 BIENNIAL STATEMENT 2012-12-01
101221002227 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081203003416 2008-12-03 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,041.93
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $37,600
Jobs Reported:
3
Initial Approval Amount:
$32,434
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,434
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,761.89
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $32,434

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State