Search icon

WESTSIDE PODIATRY CENTER, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: WESTSIDE PODIATRY CENTER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Nov 2001 (24 years ago)
Entity Number: 2696800
ZIP code: 13031
County: Blank
Place of Formation: New York
Address: 5415 W GENESEE ST, STE 203, CAMILLUS, NY, United States, 13031
Principal Address: 8132 B OSWEGO RD, LIVERPOOL, NY, United States, 13090

Contact Details

Phone +1 315-546-0285

Phone +1 315-701-3348

Phone +1 315-685-3338

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 5415 W GENESEE ST, STE 203, CAMILLUS, NY, United States, 13031

National Provider Identifier

NPI Number:
1396899365

Authorized Person:

Name:
JAMES WILLIAM FARRELL
Role:
PARTNER OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
3158570144
Fax:
3156856391

Form 5500 Series

Employer Identification Number (EIN):
043612226
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-07 2007-01-03 Address 4671 ONONDAGA BOULEVARD, SUITE 120, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912002028 2016-09-12 FIVE YEAR STATEMENT 2016-11-01
141229000232 2014-12-29 CERTIFICATE OF CONSENT 2014-12-29
141113002025 2014-11-13 FIVE YEAR STATEMENT 2011-11-01
RV-2140095 2012-04-25 REVOCATION OF REGISTRATION 2012-04-25
070103002382 2007-01-03 FIVE YEAR STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
133360.00
Total Face Value Of Loan:
133360.00
Date:
2020-04-15
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:
103502.00
Total Face Value Of Loan:
103502.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$133,360
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,360
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,141.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $133,358
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$103,502
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,502
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$104,437.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $78,000
Utilities: $1,524
Mortgage Interest: $0
Rent: $17,226
Refinance EIDL: $0
Healthcare: $6752
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State