Search icon

FRANCIS MIGLIACCIO, D.O., P.C.

Company Details

Name: FRANCIS MIGLIACCIO, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (20 years ago)
Entity Number: 3149881
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 10 business park court, utica, NY, United States, 13502
Principal Address: 10 business park court, UTICA, NY, United States, 13502

Contact Details

Phone +1 315-735-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS MIGLIACCIO Chief Executive Officer 10 BUSINESS PARK COURT, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
FRANCIS MIGLIACCIO DOS Process Agent 10 business park court, utica, NY, United States, 13502

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 10 BUSINESS PARK COURT, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2007-06-04 2025-01-07 Address 10 BUSINESS PARK COURT, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2005-12-02 2025-01-07 Address 10 BUSINESS PARK COURT, UTICA, NY, 13502, USA (Type of address: Service of Process)
2005-01-12 2005-12-02 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process)
2005-01-12 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107004878 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230101000706 2023-01-01 BIENNIAL STATEMENT 2023-01-01
221224000442 2022-12-24 BIENNIAL STATEMENT 2021-01-01
150129006208 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130129006299 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110224002447 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090102002887 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070604002793 2007-06-04 BIENNIAL STATEMENT 2007-01-01
051202000572 2005-12-02 CERTIFICATE OF CHANGE 2005-12-02
050112000909 2005-01-12 CERTIFICATE OF INCORPORATION 2005-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485307106 2020-04-10 0248 PPP 10 BUSINESS PARK CT, UTICA, NY, 13502-1250
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89442
Loan Approval Amount (current) 89442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-1250
Project Congressional District NY-22
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90351.12
Forgiveness Paid Date 2021-04-28
2903558307 2021-01-21 0248 PPS 10 Business Park Ct, Utica, NY, 13502-6319
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84102
Loan Approval Amount (current) 84102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-6319
Project Congressional District NY-22
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85016.75
Forgiveness Paid Date 2022-03-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State