Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1134274954

Authorized Person:

Name:
DR. WILLIAM GLENN PATRICK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3156375224

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
159307.00
Total Face Value Of Loan:
159307.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159307
Current Approval Amount:
159307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108425.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State