Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY LADUCA, M.D., P.C. CASH BALANCE PLAN 2016 320064960 2017-07-24 JEFFREY LADUCA, M.D., P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3152551100
Plan sponsor’s address 144 STANDART AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing WENDY LADUCA
JEFFREY LADUCA, M.D., P.C. CASH BALANCE PLAN 2015 320064960 2016-07-12 JEFFREY LADUCA, M.D., P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3152551100
Plan sponsor’s address 144 STANDART AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing WENDY LADUCA
JEFFREY LADUCA, M.D., P.C. CASH BALANCE PLAN 2014 320064960 2015-07-24 JEFFREY LADUCA, M.D., P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3152551100
Plan sponsor’s address 144 STANDART AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing WENDY LADUCA
JEFFREY LADUCA, M.D., P.C. CASH BALANCE PLAN 2013 320064960 2014-07-18 JEFFREY LADUCA, M.D., P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3152551100
Plan sponsor’s address 144 STANDART AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing WENDY LADUCA
JEFFREY LADUCA, M.D., P.C. CASH BALANCE PLAN 2012 320064960 2013-05-31 JEFFREY LADUCA, M.D., P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3152551100
Plan sponsor’s address 144 STANDART AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing WENDY LADUCA
JEFFREY LADUCA, M.D., P.C. CASH BALANCE PLAN 2011 320064960 2012-07-27 JEFFREY LADUCA, M.D., P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3152551100
Plan sponsor’s address 144 STANDART AVENUE, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 320064960
Plan administrator’s name JEFFREY LADUCA, M.D., P.C.
Plan administrator’s address 144 STANDART AVENUE, AUBURN, NY, 13021
Administrator’s telephone number 3152551100

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing WENDY LADUCA

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

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)
2005-07-18 2009-03-12 Address 100 GENESEE ST, STE 108, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2003-03-26 2009-03-12 Address 6701 MANLIUS CENTER ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-03-26 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050718002006 2005-07-18 BIENNIAL STATEMENT 2005-03-01
030326000136 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6921107002 2020-04-07 0248 PPP 144 STANDART AVE, AUBURN, NY, 13021-1508
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453879
Loan Approval Amount (current) 453879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-1508
Project Congressional District NY-24
Number of Employees 32
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456515.23
Forgiveness Paid Date 2020-11-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State