Search icon

PEDIATRIC SERVICE GROUP, LLP

Company Details

Name: PEDIATRIC SERVICE GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457428
ZIP code: 13210
County: Blank
Place of Formation: New York
Address: 750 EAST ADAMS ST, SYRACUSE, NY, United States, 13210

Contact Details

Phone +1 315-464-7611

Phone +1 315-464-3103

Phone +1 315-883-5617

Phone +1 315-464-8444

Phone +1 315-464-6340

Phone +1 315-464-5450

Phone +1 315-464-5294

Phone +1 315-464-1996

Phone +1 315-464-6395

Phone +1 315-464-4357

Phone +1 315-473-5100

Phone +1 315-464-5726

Phone +1 315-622-6595

Phone +1 315-464-3555

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDIATRIC SERVICE GROUP, LLP 401(K) PROFIT SHARING PLAN 2023 156022121 2024-10-11 PEDIATRIC SERVICE GROUP, LLP 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 3154645450
Plan sponsor’s address 750 EAST ADAMS STREET, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing GREGORY CONNERS, MD
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 750 EAST ADAMS ST, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2000-01-05 2005-01-25 Address 750 EAST ADAMS ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125002012 2019-11-25 FIVE YEAR STATEMENT 2020-01-01
141119002039 2014-11-19 FIVE YEAR STATEMENT 2015-01-01
100127002928 2010-01-27 FIVE YEAR STATEMENT 2010-01-01
050125002410 2005-01-25 FIVE YEAR STATEMENT 2005-01-01
000321001010 2000-03-21 AFFIDAVIT OF PUBLICATION 2000-03-21
000314000055 2000-03-14 AFFIDAVIT OF PUBLICATION 2000-03-14
000105000014 2000-01-05 NOTICE OF REGISTRATION 2000-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261567300 2020-04-29 0248 PPP 750 East Adams St, SYRACUSE, NY, 13210
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595905
Loan Approval Amount (current) 1724399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 36
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1746981.54
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State