Search icon

ADIRONDACK PULMONARY & SLEEP MEDICINE PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK PULMONARY & SLEEP MEDICINE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2003 (22 years ago)
Date of dissolution: 13 Jan 2023
Entity Number: 2983468
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 142 BOYNTON AVENUE SUITE A, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 142 BOYNTON AVENUE SUITE A, PLATTSBURGH, NY, United States, 12901

National Provider Identifier

NPI Number:
1366510091

Authorized Person:

Name:
DR. SABIELI KABELI
Role:
SOLE OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5185620900

Form 5500 Series

Employer Identification Number (EIN):
200289411
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-26 2023-01-13 Address 142 BOYNTON AVENUE SUITE A, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2005-12-14 2006-07-26 Address 142 BOYNTON AVE, STE A, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2003-12-02 2005-12-14 Address 210 CORNELIA STREET, SUITE 203, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003886 2023-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-13
131227002048 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120118002328 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091229002854 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071203002200 2007-12-03 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-18
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State