Name: | CNY FERTILITY, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2005 (20 years ago) |
Entity Number: | 3190424 |
ZIP code: | 13205 |
County: | Onondaga |
Address: | 195 Intrepid LN, Syracuse, NY, United States, 13205 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CNY FERTILITY, PLLC, COLORADO | 20211412972 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CNY FERTILITY CENTER CASH BALANCE PLAN | 2010 | 943220415 | 2010-10-19 | CNY FERTILITY, PLLC | 58 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 943220415 |
Plan administrator’s name | CNY FERTILITY, PLLC |
Plan administrator’s address | 195 INTREPID LN, SYRACUSE, NY, 132052548 |
Administrator’s telephone number | 3154698700 |
Signature of
Role | Plan administrator |
Date | 2010-10-19 |
Name of individual signing | KATHERINE SARENSKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3154698700 |
Plan sponsor’s address | 195 INTREPID LANE, SYRACUSE, NY, 13205 |
Plan administrator’s name and address
Administrator’s EIN | 943220415 |
Plan administrator’s name | CNY FERTILITY, PLLC |
Plan administrator’s address | 195 INTREPID LANE, SYRACUSE, NY, 13205 |
Administrator’s telephone number | 3154698700 |
Signature of
Role | Plan administrator |
Date | 2011-02-28 |
Name of individual signing | ROBERT J. KILTZ, MD |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3154698700 |
Plan sponsor’s address | 195 INTREPID LN, SYRACUSE, NY, 132052548 |
Plan administrator’s name and address
Administrator’s EIN | 943220415 |
Plan administrator’s name | CNY FERTILITY, PLLC |
Plan administrator’s address | 195 INTREPID LN, SYRACUSE, NY, 132052548 |
Administrator’s telephone number | 3154698700 |
Signature of
Role | Plan administrator |
Date | 2010-05-17 |
Name of individual signing | KATHERINE SARENSKI |
Role | Employer/plan sponsor |
Date | 2010-05-17 |
Name of individual signing | KATHERINE SARENSKI |
Name | Role | Address |
---|---|---|
CNY FERTILITY, PLLC | DOS Process Agent | 195 Intrepid LN, Syracuse, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2024-01-08 | Address | 195 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2012-12-13 | 2023-04-21 | Address | 195 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2005-04-13 | 2012-12-13 | Address | 195 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004144 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
230421003237 | 2023-04-21 | CERTIFICATE OF MERGER | 2023-05-01 |
210427060455 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
191022060177 | 2019-10-22 | BIENNIAL STATEMENT | 2019-04-01 |
170803006429 | 2017-08-03 | BIENNIAL STATEMENT | 2017-04-01 |
150416006003 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
130408006937 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
121213000490 | 2012-12-13 | CERTIFICATE OF MERGER | 2012-12-31 |
110519002822 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090406002315 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305447210 | 2020-04-15 | 0248 | PPP | 195 Intrepid Lane, SYRACUSE, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2105566 | Patent | 2021-06-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN INFERTILITY OF, |
Role | Plaintiff |
Name | CNY FERTILITY, PLLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-07-11 |
Termination Date | 2022-07-19 |
Section | 1213 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | MADDY |
Role | Plaintiff |
Name | CNY FERTILITY, PLLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-07-08 |
Termination Date | 2022-09-19 |
Date Issue Joined | 2022-08-19 |
Section | 1213 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | MADDY |
Role | Plaintiff |
Name | CNY FERTILITY, PLLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State