Search icon

EYE CONSULTANTS OF SYRACUSE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE CONSULTANTS OF SYRACUSE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1971 (54 years ago)
Entity Number: 320077
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN G SPITZER, MD Chief Executive Officer 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
STEPHEN G SPITZER, MD DOS Process Agent 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210

Unique Entity ID

CAGE Code:
78MA9
UEI Expiration Date:
2015-09-24

Business Information

Doing Business As:
(AFF: CROUSE HEALTH HOSPITAL INC)
Activation Date:
2014-10-14
Initial Registration Date:
2014-09-24

Commercial and government entity program

CAGE number:
78MA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
TONI BROGAN
Corporate URL:
www.eye-consultants.com

National Provider Identifier

NPI Number:
1932892247
Certification Date:
2023-06-01

Authorized Person:

Name:
STEPHEN G SPITZER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3154224690
Fax:
3155925569

Form 5500 Series

Employer Identification Number (EIN):
160988563
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-04 2014-01-15 Address 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Service of Process)
2006-08-01 2014-01-15 Address 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Chief Executive Officer)
2006-08-01 2014-01-15 Address 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Principal Executive Office)
2006-08-01 2008-01-04 Address 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Service of Process)
1971-12-23 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140115002292 2014-01-15 BIENNIAL STATEMENT 2013-12-01
20130301078 2013-03-01 ASSUMED NAME CORP INITIAL FILING 2013-03-01
120103002788 2012-01-03 BIENNIAL STATEMENT 2011-12-01
080104003604 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060801002847 2006-08-01 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
693432.00
Total Face Value Of Loan:
693432.00
Date:
2020-04-11
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:
693432.00
Total Face Value Of Loan:
693432.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$693,432
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$693,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$697,800.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $693,432
Jobs Reported:
54
Initial Approval Amount:
$693,432
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$693,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$698,124.54
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $693,428
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State