Search icon

FAMILY EAR, NOSE AND THROAT CARE, P.C.

Company Details

Name: FAMILY EAR, NOSE AND THROAT CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2876353
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 5010 ST HWY 30, SUITE 204, AMSTERDAM, NY, United States, 12010
Principal Address: 5010 STATE HWY 30, STE 204, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY EAR, NOSE & THROAT SERVICES, PLLC PROFIT SHARING PLAN 2014 141830175 2015-07-20 FAMILY EAR, NOSE AND THROAT CARE, P.C. 9
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 621111
Sponsor’s telephone number 5188428185
Plan sponsor’s address 5010 STATE ROUTE 30, SUITE 204, AMSTERDAM, NY, 12010

DOS Process Agent

Name Role Address
FAMILY EAR, NOSE AND THROAT CARE, P.C. DOS Process Agent 5010 ST HWY 30, SUITE 204, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
KAREN L TAN Chief Executive Officer 5010 STATE HWY 30, STE 204, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2005-06-06 2013-03-08 Address 5010 STATE HWY 30, STE 24, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2003-03-03 2021-03-01 Address 5010 STATE HIGHWAY 30 STE 204, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060095 2021-03-01 BIENNIAL STATEMENT 2021-03-01
130308006494 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110408003273 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090223003093 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070326003497 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050606002583 2005-06-06 BIENNIAL STATEMENT 2005-03-01
030303000773 2003-03-03 CERTIFICATE OF INCORPORATION 2003-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289727308 2020-04-28 0248 PPP 5010 State Highway 30, AMSTERDAM, NY, 12010
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113867
Loan Approval Amount (current) 113867
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 Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115195.97
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State