Search icon

SYRACUSE ORTHOPEDIC SPECIALISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE ORTHOPEDIC SPECIALISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 1972 (53 years ago)
Entity Number: 325159
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 5786 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Contact Details

Phone +1 315-418-4188

Phone +1 315-883-4815

Phone +1 315-470-7508

Phone +1 315-701-4000

Phone +1 315-418-4140

Phone +1 315-251-3100

Phone +1 315-418-4043

Phone +1 315-487-4876

Phone +1 315-418-4042

Phone +1 315-469-5990

Phone +1 315-492-5533

Phone +1 315-448-6322

Phone +1 315-342-0030

Phone +1 315-498-6200

Phone +1 315-349-5511

Phone +1 315-349-5734

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J HUMPHREY Chief Executive Officer 5786 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5786 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Unique Entity ID

CAGE Code:
5LN48
UEI Expiration Date:
2020-10-22

Business Information

Activation Date:
2019-10-23
Initial Registration Date:
2009-07-24

Commercial and government entity program

CAGE number:
8S1L0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-11-03
SAM Expiration:
2021-10-27

Contact Information

POC:
JESSICA WOODRUFF

National Provider Identifier

NPI Number:
1396135224
Certification Date:
2020-04-13

Authorized Person:

Name:
SETH GREENKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3157014093

Form 5500 Series

Employer Identification Number (EIN):
160992982
Plan Year:
2012
Number Of Participants:
579
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
521
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
455
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
431
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
319
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-06-03 2024-06-03 Address 5824 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-06-03 2024-06-03 Address 5824 WIDEWATERS PKWY, SYRACUSE, NY, 13214, 1880, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 5786 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603006275 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220728001747 2022-07-28 BIENNIAL STATEMENT 2022-03-01
201112000315 2020-11-12 CERTIFICATE OF CHANGE 2020-11-12
200304060374 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007588 2018-03-05 BIENNIAL STATEMENT 2018-03-01

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$7,874,060
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,874,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,976,099.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,523,026
Utilities: $16,937
Rent: $522,688
Healthcare: $774072
Debt Interest: $37,337

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State