Search icon

CNY FERTILITY, PLLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CNY FERTILITY, PLLC, COLORADO 20211412972 COLORADO

form 5500

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
File View Page
Three-digit plan number (PN) 003
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 2010-10-19
Name of individual signing KATHERINE SARENSKI
CNY FERTILITY 401(K) PROFIT SHARING PLAN 2010 943220415 2011-02-28 CNY FERTILITY, PLLC 117
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
CNY FERTILITY CENTER CASH BALANCE PLAN 2009 943220415 2010-05-17 CNY FERTILITY, PLLC 62
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

DOS Process Agent

Name Role Address
CNY FERTILITY, PLLC DOS Process Agent 195 Intrepid LN, Syracuse, NY, United States, 13205

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2818567
Loan Approval Amount (current) 2818567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13205-0001
Project Congressional District NY-22
Number of Employees 291
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2856414.62
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105566 Patent 2021-06-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2021-06-25
Termination Date 2022-05-02
Date Issue Joined 2022-04-05
Section 0271
Status Terminated

Parties

Name AMERICAN INFERTILITY OF,
Role Plaintiff
Name CNY FERTILITY, PLLC
Role Defendant
2205873 Americans with Disabilities Act - Other 2022-07-11 want of prosecution
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
2205838 Americans with Disabilities Act - Other 2022-07-08 settled
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