Search icon

SYRACUSE GASTROENTEROLOGICAL ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE GASTROENTEROLOGICAL ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 1971 (54 years ago)
Entity Number: 318870
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 739 IRVING AVENUE, SUITE 400, SYRACUSE, NY, United States, 13210
Principal Address: 739 IRVING AVE, STE 400, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS W. REEDY, M.D. Chief Executive Officer 739 IRVING AVE, STE 400, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 739 IRVING AVENUE, SUITE 400, SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1417326661
Certification Date:
2024-06-25

Authorized Person:

Name:
TABITHA DONA
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
3153625120

Form 5500 Series

Employer Identification Number (EIN):
160989507
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 739 IRVING AVE, STE 400, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-12-06 Address 739 IRVING AVENUE, SUITE 400, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2023-10-02 2023-10-02 Address 739 IRVING AVE, STE 400, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-06 Address 739 IRVING AVE, STE 400, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206003144 2023-12-06 BIENNIAL STATEMENT 2023-12-01
231002005148 2023-10-02 BIENNIAL STATEMENT 2021-12-01
140409002421 2014-04-09 BIENNIAL STATEMENT 2013-12-01
120111003352 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100112002504 2010-01-12 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$535,407
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$535,407
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$538,942.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $420,707
Utilities: $1,450
Mortgage Interest: $0
Rent: $54,038
Refinance EIDL: $0
Healthcare: $59212
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State