Search icon

FAIRMOUNT FAMILY MEDICINE, PLLC

Company Details

Name: FAIRMOUNT FAMILY MEDICINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761178
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4883 MANOR HILL DR, SYRACUSE, NY, United States, 13215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRMOUNT FAMILY MEDICINE, PLLC 401(K) PROFIT SHARING PLAN 2017 043670426 2018-05-11 FAIRMOUNT FAMILY MEDICINE, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3152342342
Plan sponsor’s address 5006 WEST GENESEE STREET, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing LELAND JACKSON
Role Employer/plan sponsor
Date 2018-05-11
Name of individual signing LELAND JACKSON

DOS Process Agent

Name Role Address
FAIRMOUNT FAMILY MEDICINE, PLLC DOS Process Agent 4883 MANOR HILL DR, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2008-09-24 2024-09-13 Address 4883 MANOR HILL DR, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2004-04-28 2008-09-24 Address 5006 W GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2002-05-01 2004-04-28 Address 111 EAGLE CREST DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003228 2024-09-13 BIENNIAL STATEMENT 2024-09-13
200805061403 2020-08-05 BIENNIAL STATEMENT 2020-05-01
180509006509 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160525006014 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140620006383 2014-06-20 BIENNIAL STATEMENT 2014-05-01
120515006344 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100520003192 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080924000095 2008-09-24 CERTIFICATE OF CHANGE 2008-09-24
080512002329 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060503002317 2006-05-03 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1055427200 2020-04-15 0248 PPP 5006 West Genesee Street, Camillus, NY, 13031
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76217
Loan Approval Amount (current) 76217
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 Camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76949.94
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State