Search icon

SURGICAL ASSOCIATES OF UTICA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SURGICAL ASSOCIATES OF UTICA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Oct 1971 (54 years ago)
Date of dissolution: 09 Nov 2023
Entity Number: 316886
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2206 GENESEE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO P SULLIVAN Chief Executive Officer 2206 GENESEE ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
LEO P SULLIVAN DOS Process Agent 2206 GENESEE ST, UTICA, NY, United States, 13502

National Provider Identifier

NPI Number:
1972690196

Authorized Person:

Name:
MS. MARILYN A GUGNACKI
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
3156247383

Form 5500 Series

Employer Identification Number (EIN):
160988586
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-12 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-30 2024-10-03 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2005-11-30 2024-10-03 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1999-10-26 2005-11-30 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1999-10-26 2005-11-30 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241003000715 2023-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-09
090930002391 2009-09-30 BIENNIAL STATEMENT 2009-10-01
20081215066 2008-12-15 ASSUMED NAME CORP INITIAL FILING 2008-12-15
071204002159 2007-12-04 BIENNIAL STATEMENT 2007-10-01
051130002768 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
135800.00
Total Face Value Of Loan:
135800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$135,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,893.84
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $135,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State