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 (52 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
Name | Role | Address |
---|---|---|
C/O JOHN A. HOEPNER | DOS Process Agent | 612 University Avenue, Syracuse, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
JOHN A. HOEPNER | Chief Executive Officer | 612 UNIVERSITY AVENUE, SYRACUSE, NY, United States, 13210 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2060637203 | 2020-04-15 | 0248 | PPP | 612 University Avenue, Syracuse, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State