Search icon

FAMILY MEDICINE OF CARTHAGE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY MEDICINE OF CARTHAGE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (25 years ago)
Entity Number: 2589415
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 214 CHURCH STREET, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOCELYN AZNAR-BEANE, MD Chief Executive Officer 214 CHURCH STREET, CARTHAGE, NY, United States, 13619

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 CHURCH STREET, CARTHAGE, NY, United States, 13619

National Provider Identifier

NPI Number:
1770678559
Certification Date:
2023-01-08

Authorized Person:

Name:
JOCELYN C BEANE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207QG0300X - Geriatric Medicine (Family Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
3154936200

Form 5500 Series

Employer Identification Number (EIN):
161596654
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-11 2007-01-11 Address 214 CHURCH ST, CARTHAGE, NY, 13619, 1212, USA (Type of address: Chief Executive Officer)
2003-03-11 2007-01-11 Address 214 CHURCH ST, CARTHAGE, NY, 13619, 1212, USA (Type of address: Principal Executive Office)
2003-03-11 2007-01-11 Address 214 CHURCH ST, CARTHAGE, NY, 13619, 1212, USA (Type of address: Service of Process)
2001-01-03 2003-03-11 Address 870 STATE STREET, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103007708 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006591 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130125006039 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110214002184 2011-02-14 BIENNIAL STATEMENT 2011-01-01
070111002723 2007-01-11 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$70,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,981.92
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $70,000
Jobs Reported:
9
Initial Approval Amount:
$70,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,886.03
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $69,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State