Search icon

NEPHROLOGY ASSOCIATES OF SYRACUSE, P.C.

Company Details

Name: NEPHROLOGY ASSOCIATES OF SYRACUSE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1971 (54 years ago)
Entity Number: 315505
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 1304 BUCKLEY RD, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP ONDOCIN Chief Executive Officer 1304 BUCKLEY RD, SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1304 BUCKLEY RD, SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2009-10-13 2013-10-23 Address 1304 BUCKLEY RD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2005-12-01 2009-10-13 Address 1304 BUCKLEY RD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-10-12 2005-12-01 Address 721 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-10-12 2005-12-01 Address 721 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1993-10-12 2005-12-01 Address 721 EAST GENESSE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1971-10-04 1993-10-12 Address 1200 EAST GENESEE ST., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002494 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111102002765 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091013002698 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071113003005 2007-11-13 BIENNIAL STATEMENT 2007-10-01
051201003109 2005-12-01 BIENNIAL STATEMENT 2005-10-01
C349089-2 2004-06-21 ASSUMED NAME LLC INITIAL FILING 2004-06-21
031008002792 2003-10-08 BIENNIAL STATEMENT 2003-10-01
991028002149 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971028002154 1997-10-28 BIENNIAL STATEMENT 1997-10-01
931012002521 1993-10-12 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745357701 2020-05-01 0248 PPP 1304 BUCKLEY RD, SYRACUSE, NY, 13212
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457442
Loan Approval Amount (current) 457442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 35
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460206.47
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State