Search icon

CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC

Company Details

Name: CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2001 (24 years ago)
Entity Number: 2680856
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5100 W TAFT RD, STE 3I, LIVERPOOL, NY, United States, 13088

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC DEFINED BENEFIT PENSION PLAN 2023 161607084 2024-07-12 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3156630112
Plan sponsor’s address 5898 BRIDGE ST., E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing GREGORY BAUM
Role Employer/plan sponsor
Date 2024-07-12
Name of individual signing GREGORY BAUM
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 401(K) PLAN & TRUST 2023 161607084 2024-03-29 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3156630112
Plan sponsor’s address 5898 BRIDGE STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-03-29
Name of individual signing GREGORY A. BAUM, MD
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 401(K) PLAN & TRUST 2022 161607084 2023-03-23 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3156630112
Plan sponsor’s address 5898 BRIDGE STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing GREGORY A. BAUM, MD
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC DEFINED BENEFIT PENSION PLAN 2022 161607084 2023-05-27 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3156630112
Plan sponsor’s address 5898 BRIDGE ST., E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing GREGORY BAUM
Role Employer/plan sponsor
Date 2023-05-27
Name of individual signing GREGORY BAUM
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC DEFINED BENEFIT PENSION PLAN 2021 161607084 2022-08-19 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3156630112
Plan sponsor’s address 5898 BRIDGE ST., E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing GREGORY BAUM
Role Employer/plan sponsor
Date 2022-08-19
Name of individual signing GREGORY BAUM
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 401(K) PLAN & TRUST 2021 161607084 2022-07-17 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3156630112
Plan sponsor’s address 5898 BRIDGE STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-07-17
Name of individual signing GREGORY A. BAUM, MD
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC DEFINED BENEFIT PENSION PLAN 2020 161607084 2021-07-06 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3157979850
Plan sponsor’s address 5898 BRIDGE ST., E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-07-05
Name of individual signing GREGORY BAUM
Role Employer/plan sponsor
Date 2021-07-05
Name of individual signing GREGORY BAUM
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 401(K) PLAN & TRUST 2020 161607084 2021-03-31 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3156630112
Plan sponsor’s address 5898 BRIDGE STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing GREGORY A. BAUM, MD
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC DEFINED BENEFIT PENSION PLAN 2019 161607084 2020-10-06 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3157979850
Plan sponsor’s address 5898 BRIDGE ST., E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing GREGORY BAUM
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing GREGORY BAUM
CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 401(K) PLAN & TRUST 2019 161607084 2020-03-08 CNY COSMETIC AND RECONSTRUCTIVE SURGERY, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3156630112
Plan sponsor’s address 5898 BRIDGE STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-03-08
Name of individual signing GREGORY A. BAUM, MD

DOS Process Agent

Name Role Address
GREGORY BAUM MD DOS Process Agent 5100 W TAFT RD, STE 3I, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2001-09-17 2003-08-25 Address 115 EAST JEFFERSON STREET, SUITE 407, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050908002612 2005-09-08 BIENNIAL STATEMENT 2005-09-01
030825002222 2003-08-25 BIENNIAL STATEMENT 2003-09-01
020118000775 2002-01-18 AFFIDAVIT OF PUBLICATION 2002-01-18
020118000778 2002-01-18 AFFIDAVIT OF PUBLICATION 2002-01-18
010917000401 2001-09-17 ARTICLES OF ORGANIZATION 2001-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8466687106 2020-04-15 0248 PPP 5898 Bridge Street, East Syracuse, NY, 13057
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313565
Loan Approval Amount (current) 313565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 22
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315601.02
Forgiveness Paid Date 2020-12-15
4118138303 2021-01-22 0248 PPS 5898 Bridge St, East Syracuse, NY, 13057-2941
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300272
Loan Approval Amount (current) 300272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2941
Project Congressional District NY-22
Number of Employees 23
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301769.25
Forgiveness Paid Date 2021-07-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State