Search icon

ONEIDA SURGICAL GROUP, P.C.

Company Details

Name: ONEIDA SURGICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1973 (52 years ago)
Entity Number: 262623
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 317 MAIN ST, ONEIDA, NY, United States, 13421
Principal Address: 357 GENESEE STREET, ONEIDA, NY, United States, 13421

Contact Details

Phone +1 315-363-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SARAH MARSHALL DOS Process Agent 317 MAIN ST, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
PEDRO DELPINO Chief Executive Officer 357 GENESEE STREET, ONEIDA, NY, United States, 13421

Form 5500 Series

Employer Identification Number (EIN):
161011767
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-11 Address 301 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-11 Address 357 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2009-11-06 2023-08-11 Address 357 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811002972 2023-08-11 BIENNIAL STATEMENT 2023-06-01
220608003646 2022-06-08 BIENNIAL STATEMENT 2021-06-01
140225000223 2014-02-25 CERTIFICATE OF AMENDMENT 2014-02-25
091106000768 2009-11-06 CERTIFICATE OF AMENDMENT 2009-11-06
C268885-2 1999-01-13 ASSUMED NAME CORP INITIAL FILING 1999-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
166301.00
Total Face Value Of Loan:
166301.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166301
Current Approval Amount:
166301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167599.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State