Search icon

ALLERGY-ASTHMA-RHEUMATOLOGY ASSOCIATES, P.C.

Company Details

Name: ALLERGY-ASTHMA-RHEUMATOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 1973 (52 years ago)
Entity Number: 257792
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1200 EAST GENESEE STREET, ROOM 103, SYRACUSE, NY, United States, 13210
Principal Address: 1200 E GENESEE ST, STE 103, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL G SHEEHAN MD Chief Executive Officer 1200 E GENESEE ST #103, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 EAST GENESEE STREET, ROOM 103, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161007659
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-17 2003-04-10 Address 1200 E GENESEE ST, STE 103, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-04-17 Address 1200 EAST GENESEE STREET, ROOM 103, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-04-17 Address 1200 EAST GENESEE STREET, ROOM 103, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1973-04-02 1993-04-13 Address 605 MIDTOWN PLAZA, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425002153 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110426002616 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090414003200 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070503002858 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050520002310 2005-05-20 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
83804.00
Total Face Value Of Loan:
83804.00
Date:
2020-04-13
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:
87115.00
Total Face Value Of Loan:
87115.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83804
Current Approval Amount:
83804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84880.82
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87115
Current Approval Amount:
87115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88208.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State