Search icon

CNY MEDICAL, P.C.

Company Details

Name: CNY MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046645
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 8243 TURNSTONE DRIVE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN A SCHAEFFER, M.D. DOS Process Agent 8243 TURNSTONE DRIVE, MANLIUS, NY, United States, 13104

Agent

Name Role Address
MARTIN A. SCHAEFFER, M.D. Agent 8243 TURNSTONE DRIVE, MANLIUS, NY, 13104

Chief Executive Officer

Name Role Address
MARTIN A SCHAEFFER, MD Chief Executive Officer 8243 TURNSTONE DRIVE, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2024-05-26 2024-05-26 Address 8243 TURNSTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2010-07-29 2024-05-26 Address 8243 TURNSTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2010-07-29 2024-05-26 Address 8243 TURNSTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2006-08-21 2010-07-29 Address 8243 TURNSTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2006-08-21 2010-07-29 Address 8243 TURNSTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2004-04-28 2024-05-26 Address 8243 TURNSTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Registered Agent)
2004-04-28 2010-07-29 Address 8243 TURNSTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2004-04-28 2024-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240526000029 2024-05-26 BIENNIAL STATEMENT 2024-05-26
220403000019 2022-04-03 BIENNIAL STATEMENT 2022-04-01
200401060505 2020-04-01 BIENNIAL STATEMENT 2020-04-01
181224006001 2018-12-24 BIENNIAL STATEMENT 2018-04-01
170221006008 2017-02-21 BIENNIAL STATEMENT 2016-04-01
140613002009 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120821002722 2012-08-21 BIENNIAL STATEMENT 2012-04-01
110819000236 2011-08-19 ANNULMENT OF DISSOLUTION 2011-08-19
DP-1951111 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100729002241 2010-07-29 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018698505 2021-03-02 0248 PPP 8243 Turnstone Dr, Manlius, NY, 13104-2138
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-2138
Project Congressional District NY-22
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2099.23
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State