Search icon

ONEIDA MEDICAL ASSOCIATES, PLLC

Company Details

Name: ONEIDA MEDICAL ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330171
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 600 SENECA STREET, ONEIDA, NY, United States, 13421

Contact Details

Phone +1 315-363-1345

Phone +1 315-245-5029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 600 SENECA STREET, ONEIDA, NY, United States, 13421

National Provider Identifier

NPI Number:
1255338018

Authorized Person:

Name:
DANIEL M RATNARAJAH
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No

Contacts:

Fax:
3153639243

Form 5500 Series

Employer Identification Number (EIN):
161560794
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-21 2002-11-15 Address 130 HAGAN CIRCLE, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1998-12-31 2001-03-21 Address SUITE B, 301 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060341 2020-12-08 BIENNIAL STATEMENT 2020-12-01
161206007483 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150107006795 2015-01-07 BIENNIAL STATEMENT 2014-12-01
101220002688 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081120002219 2008-11-20 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
159073.00
Total Face Value Of Loan:
159073.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159073
Current Approval Amount:
159073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160154.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State