Search icon

OPHTHALMOLOGICAL ASSOCIATES OF SYRACUSE, M. D., P. C.

Company Details

Name: OPHTHALMOLOGICAL ASSOCIATES OF SYRACUSE, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1972 (53 years ago)
Entity Number: 247911
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 612 University Avenue, Syracuse, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN A. HOEPNER DOS Process Agent 612 University Avenue, Syracuse, NY, United States, 13210

Chief Executive Officer

Name Role Address
JOHN A. HOEPNER Chief Executive Officer 612 UNIVERSITY AVENUE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2009-01-22 2024-12-27 Address 612 UNIVERSITY AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1972-12-01 2009-01-22 Address STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1972-12-01 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227000683 2024-12-27 BIENNIAL STATEMENT 2024-12-27
090122000783 2009-01-22 CERTIFICATE OF CHANGE 2009-01-22
C253015-2 1997-10-23 ASSUMED NAME CORP INITIAL FILING 1997-10-23
A31790-4 1972-12-01 CERTIFICATE OF INCORPORATION 1972-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
178010.00
Total Face Value Of Loan:
178010.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178010
Current Approval Amount:
178010
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
180019.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State