Search icon

AMSTERDAM PATHOLOGY ASSOCIATES, P.C.

Company Details

Name: AMSTERDAM PATHOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360481
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Principal Address: 511 MOHAWK AVENUE, SCOTIA, NY, United States, 12302
Address: ST MARY'S HOSPITAL, 427 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

Contact Details

Phone +1 518-842-1900

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SCHWARTZ, DO Chief Executive Officer PO BOX 728, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
CHARLES SCHWARTZ, DO DOS Process Agent ST MARY'S HOSPITAL, 427 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
141812395
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-23 2011-03-17 Address PO BOX 728, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-04-19 2007-03-23 Address PO BOX 728, ALBANY, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-04-19 2011-03-17 Address 511 MOHAWK, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2001-04-19 2011-03-17 Address ST. MARY'S HOSP., 427 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1999-03-25 2001-04-19 Address P O BOX 239, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302006245 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130315006369 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110317002779 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090317002146 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070323002915 2007-03-23 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
28300.00
Total Face Value Of Loan:
28300.00
Date:
2020-07-24
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:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28641.15
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28580.67

Date of last update: 31 Mar 2025

Sources: New York Secretary of State