Search icon

ADAM LAW, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM LAW, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773512
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 121 E SENECA ST, ITHACA, NY, United States, 14850
Principal Address: 404 N CAYUGA ST, ITHACA, NY, United States, 14850

Contact Details

Phone +1 607-277-0969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM LAW MD Chief Executive Officer 404 N CAYUGA ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
SPRAGUE & JANOWSKY DOS Process Agent 121 E SENECA ST, ITHACA, NY, United States, 14850

National Provider Identifier

NPI Number:
1609903004

Authorized Person:

Name:
MRS. STEPHANIE J GIORDANO-FOSTER
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
133V00000X - Registered Dietitian
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No

Contacts:

Fax:
6072773242

History

Start date End date Type Value
2004-07-12 2006-05-10 Address 404 N CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2002-05-31 2004-07-12 Address ADAM LAW, 404 NORTH CAYUGA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220113001374 2022-01-13 BIENNIAL STATEMENT 2022-01-13
140506006646 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120710002608 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100604002930 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080603002124 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
124355.00
Total Face Value Of Loan:
124355.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$124,355
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,059.57
Servicing Lender:
CFCU Community CU
Use of Proceeds:
Payroll: $124,355

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State