Search icon

LOFTUS, RYU & BARTOL, M.D.'S P.C.

Company Details

Name: LOFTUS, RYU & BARTOL, M.D.'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1972 (52 years ago)
Entity Number: 246771
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 475 IRVING AVENUE / SUITE 108, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J LOFTUS Chief Executive Officer 475 IRVING AVENUE / SUITE 108, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 IRVING AVENUE / SUITE 108, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2009-08-10 2016-06-17 Name LOFTUS & RYU, M.D.'S P.C.
2007-11-13 2009-08-10 Name LOFTUS, HOUCK & RYU, M.D.'S P.C.
2000-11-14 2010-12-21 Address 475 IRVING AVE SUITE 108, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2000-11-14 2010-12-21 Address 475 IRVING AVE SUITE 108, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2000-11-14 2010-12-21 Address 475 IRVING AVE SUITE 108, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1996-11-14 2000-11-14 Address 502 WALNUT AVE., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1996-11-14 2000-11-14 Address 502 WALNUT AVE., SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1996-11-14 2000-11-14 Address 502 WALNUT AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1994-02-25 2007-11-13 Name LOFTUS & HOUCK, M.DS., P.C.
1993-12-15 1996-11-14 Address 502 WALNUT AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160617000555 2016-06-17 CERTIFICATE OF AMENDMENT 2016-06-17
121120006061 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101221002729 2010-12-21 BIENNIAL STATEMENT 2010-11-01
090810000317 2009-08-10 CERTIFICATE OF AMENDMENT 2009-08-10
081121003113 2008-11-21 BIENNIAL STATEMENT 2008-11-01
071113001025 2007-11-13 CERTIFICATE OF AMENDMENT 2007-11-13
061024002918 2006-10-24 BIENNIAL STATEMENT 2006-11-01
20050107042 2005-01-07 ASSUMED NAME CORP INITIAL FILING 2005-01-07
041209002507 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021029002224 2002-10-29 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3493847109 2020-04-11 0248 PPP 475 Irving Avenue, SYRACUSE, NY, 13210-1522
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752900
Loan Approval Amount (current) 752900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1522
Project Congressional District NY-22
Number of Employees 26
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 761460.37
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State