Search icon

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

Company claim

Is this your business?

Get access!

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 (53 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

National Provider Identifier

NPI Number:
1326041286
Certification Date:
2022-09-23

Authorized Person:

Name:
MARIE DITOMA
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3154750620

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: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
752900.00
Total Face Value Of Loan:
752900.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$752,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$752,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$761,460.37
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $752,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State