Search icon

FORENSIC MEDICAL SERVICES, P.C.

Company Details

Name: FORENSIC MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2001 (24 years ago)
Entity Number: 2683785
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 50 BROAD STREET, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SIKIRICA MD Chief Executive Officer 50 BROAD STREET, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROAD STREET, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 50 BROAD STREET, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2005-11-10 2024-02-20 Address 50 BROAD STREET, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2005-11-10 2024-02-20 Address 50 BROAD STREET, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2003-09-16 2005-11-10 Address 58 BROAD ST, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
2003-09-16 2005-11-10 Address 58 BROAD ST, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2003-09-16 2005-11-10 Address 58 BROAD ST, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2001-09-26 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-26 2003-09-16 Address 170 STEVERS MILLS RD, BROADALBAIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003594 2024-02-20 BIENNIAL STATEMENT 2024-02-20
190904060632 2019-09-04 BIENNIAL STATEMENT 2019-09-01
130911006368 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110928002601 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090831002178 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070829002672 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051110002772 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030916002276 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010926000563 2001-09-26 CERTIFICATE OF INCORPORATION 2001-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7880478502 2021-03-08 0248 PPP 50 Broad St, Waterford, NY, 12188-2414
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54707
Loan Approval Amount (current) 54707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, SARATOGA, NY, 12188-2414
Project Congressional District NY-20
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54969.29
Forgiveness Paid Date 2021-09-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State