Search icon

WILLIAM G. PATRICK, M.D., P.C.

Company Details

Name: WILLIAM G. PATRICK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Aug 2000 (25 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 2547119
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 212 Highbridge Street, Fayetteville, NY, 13066
Principal Address: 11 LANDGROVE DRIVE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 Highbridge Street, Fayetteville, NY, 13066

Chief Executive Officer

Name Role Address
SARAH K. PATRICK, AS EXECUTOR OF THE ESTATE OF WILLIAM G. PATRICK, M.D. Chief Executive Officer 212 HIGHBRIDGE STREET, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 212 HIGHBRIDGE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2012-08-17 2024-07-15 Address 212 HIGHBRIDGE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2003-02-20 2012-08-17 Address 212 HIGHBRIDGE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2003-02-20 2012-08-17 Address 11 LANDGROVE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2000-08-29 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-29 2024-07-15 Address 212 HIGHBRIDGE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002662 2024-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-01
210630003138 2021-06-30 BIENNIAL STATEMENT 2021-06-30
120817002025 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100818002270 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080821002121 2008-08-21 BIENNIAL STATEMENT 2008-08-01
041005002621 2004-10-05 BIENNIAL STATEMENT 2004-08-01
030220002663 2003-02-20 BIENNIAL STATEMENT 2002-08-01
000829000011 2000-08-29 CERTIFICATE OF INCORPORATION 2000-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733458901 2021-04-28 0248 PPS 212 Highbridge St, Fayetteville, NY, 13066-1981
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159307
Loan Approval Amount (current) 159307
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1981
Project Congressional District NY-22
Number of Employees 17
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 108425.37
Forgiveness Paid Date 2022-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State