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

National Provider Identifier

NPI Number:
1831276823
Certification Date:
2024-04-06

Authorized Person:

Name:
PHILIP T ONDOCIN
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
3155526590
Fax:
3152144847

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
457442.00
Total Face Value Of Loan:
457442.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
457442
Current Approval Amount:
457442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
460206.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State