Search icon

JEFFREY LADUCA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY LADUCA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2886781
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: CARBONARO, CARBONARO & BRUNE, P.C., 110 GENESEE ST STE 310, AUBURN, NY, United States, 13021
Principal Address: 144 STANDART AVE, AUBURN, NY, United States, 13021

Contact Details

Phone +1 315-255-1100

Phone +1 315-478-1100

Phone +1 315-685-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PATRICK CARBONARO DOS Process Agent CARBONARO, CARBONARO & BRUNE, P.C., 110 GENESEE ST STE 310, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JEFFREY LADUCA Chief Executive Officer 144 STANDART AVE, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
320064960
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 144 STANDART AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-12 2023-04-05 Address CARBONARO LAW OFFICE, 110 GENESEE ST STE 310, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-03-12 2023-04-05 Address 144 STANDART AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2005-07-18 2009-03-12 Address 100 GENESEE ST, STE 108, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405002210 2023-04-05 BIENNIAL STATEMENT 2023-03-01
170301007337 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130328006179 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110331003285 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090312003280 2009-03-12 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
453879.00
Total Face Value Of Loan:
453879.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
453879
Current Approval Amount:
453879
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
456515.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State