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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
84102.00
Total Face Value Of Loan:
84102.00
Date:
2020-05-25
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:
492200.00
Date:
2020-04-11
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:
89442.00
Total Face Value Of Loan:
89442.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89442
Current Approval Amount:
89442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
90351.12
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84102
Current Approval Amount:
84102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85016.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State