Search icon

SURGICAL ASSOCIATES OF UTICA, P.C.

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 (53 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

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: Service of Process)
2005-11-30 2024-10-03 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-10-26 2005-11-30 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1999-10-26 2005-11-30 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1997-10-22 2005-11-30 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-10-22 Address 2206 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1992-12-14 1999-10-26 Address PHER C. MAX, M.D., P.C., 2206 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1992-10-26 2000-11-01 Name THEODORE C. MAX, M.D., JOHN DETRAGLIA, M.D., CHRISTOPHER C. MAX, M.D. AND LEO P. SULLIVAN, M.D., P.C.
1990-07-12 1992-10-26 Name THEODORE C. MAX, M.D., JOHN DETRAGLIA, M.D. AND CHRISTOPHER

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
031006002599 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010924002283 2001-09-24 BIENNIAL STATEMENT 2001-10-01
001101000155 2000-11-01 CERTIFICATE OF AMENDMENT 2000-11-01
991026002160 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971022002772 1997-10-22 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201847201 2020-04-15 0248 PPP 4401 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413-5331
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135800
Loan Approval Amount (current) 135800
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-5331
Project Congressional District NY-22
Number of Employees 8
NAICS code 622110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 136893.84
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State