Search icon

SAMUEL B. RAMEAS, DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL B. RAMEAS, DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082638
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4600 WATERGAP ROAD, MANLIUS, NY, United States, 13104
Principal Address: 5705 W GENESEE ST, CAMILLUS, NY, United States, 13031

Contact Details

Phone +1 315-487-1571

Phone +1 315-299-8110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL B RAMEAS DPM Chief Executive Officer 5705 W GENESEE ST, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
SAMUEL B RAMEAS DOS Process Agent 4600 WATERGAP ROAD, MANLIUS, NY, United States, 13104

National Provider Identifier

NPI Number:
1215929294

Authorized Person:

Name:
SAMUEL B RAMEAS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
3154873362

History

Start date End date Type Value
2014-04-17 2014-08-22 Address 5705 W GENESEE ST, STE 201, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2014-04-17 2014-08-22 Address 5705 W GENESEE ST, STE 201, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2006-06-23 2014-04-17 Address 5109 W GENESEE ST, STE 201, CAMILLIS, NY, 13031, USA (Type of address: Chief Executive Officer)
2006-06-23 2014-04-17 Address 5109 W GENESEE ST, STE 201, CAMILLIS, NY, 13031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140822006039 2014-08-22 BIENNIAL STATEMENT 2014-07-01
140417002215 2014-04-17 BIENNIAL STATEMENT 2012-07-01
100803002941 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080710002724 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060623002568 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$44,367
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,367
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,627.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,366
Utilities: $1,000
Mortgage Interest: $0
Rent: $10,062
Refinance EIDL: $0
Healthcare: $2939
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State