Search icon

CNY NEUROLOGICAL CONSULTING, PLLC

Company Details

Name: CNY NEUROLOGICAL CONSULTING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2005 (20 years ago)
Entity Number: 3268047
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5000 BRITTONFIELD PARKWAY, BUILDING A, SUITE 116, EAST SYRACUSE, NY, United States, 13057

Contact Details

Phone +1 315-448-5111

Phone +1 315-446-3904

Phone +1 315-634-5550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CNY NEUROLOGICAL CONSULTING PL 401(K) PROFIT SHARING PLAN & TRUST 2023 203679378 2024-04-03 CNY NEUROLOGICAL CONSULTING PLLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3156345550
Plan sponsor’s address 5000 BRITTONFIELD PARKWAY BUILDING, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing CINDY RAE MURPHY
CNY NEUROLOGICAL CONSULTING, PLLC PROFIT SHARING PLAN 2018 203679378 2019-10-02 CNY NEUROLOGICAL CONSULTING, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 5000 BRITTONFIELD PARKWAY, BUILDING A, SUITE 116, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing HASSAN SHUKRI
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing HASSAN SHUKRI
CNY NEUROLOGICAL CONSULTING, PLLC PROFIT SHARING PLAN 2017 203679378 2018-10-22 CNY NEUROLOGICAL CONSULTING, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 5000 BRITTONFIELD PARKWAY, BUILDING A, SUITE 116, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-10-22
Name of individual signing HASSAN SHUKRI
CNY NEUROLOGICAL CONSULTING, PLLC PROFIT SHARING PLAN 2017 203679378 2018-10-10 CNY NEUROLOGICAL CONSULTING, PLLC 7
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 500 BRITTONFIELD PARKWAY, SUITE 208, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing HASSAN SHUKRI
CNY NEUROLOGICAL CONSULTING, PLLC PROFIT SHARING PLAN 2016 203679378 2017-10-12 CNY NEUROLOGICAL CONSULTING, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 500 BRITTONFIELD PARKWAY, SUITE 208, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing HASSAN SHUKRI
CNY NEUROLOGICAL CONSULTING, PLLC PROFIT SHARING PLAN 2015 203679378 2016-10-17 CNY NEUROLOGICAL CONSULTING, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 500 BRITTONFIELD PARKWAY, SUITE 208, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing HASSAN SHUKRI
CNY NEUROLOGICAL CONSULTING, PLLC PROFIT SHARING PLAN 2015 203679378 2016-10-17 CNY NEUROLOGICAL CONSULTING, PLLC 8
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 500 BRITTONFIELD PARKWAY, SUITE 208, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing HASSAN SHUKRI
CNY NEUROLOGICAL CONSULTING PLLC 401(K) PROFIT SHARING PLAN & TRUST 2014 203679378 2015-07-30 CNY NEUROLOGICAL CONSULTING PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 5000 BRITTONFIELD PKWY STE A116, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing HASSAN SHUKRI
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing HASSAN SHUKRI
CNY NEUROLOGICAL CONSULTING, PLLC PROFIT SHARING PLAN 2014 203679378 2015-10-07 CNY NEUROLOGICAL CONSULTING, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 500 BRITTONFIELD PARKWAY, SUITE 208, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing CINDY MURPHY
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing HASSAN SHUKRI
CNY NEUROLOGICAL CONSULTING, PLLC PROFIT SHARING PLAN 2013 203679378 2014-10-13 CNY NEUROLOGICAL CONSULTING, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3156345550
Plan sponsor’s address 500 BRITTONFIELD PARKWAY, SUITE 208, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing DR. HASSAN SHUKRI

DOS Process Agent

Name Role Address
CNY NEUROLOGICAL CONSULTING, PLLC DOS Process Agent 5000 BRITTONFIELD PARKWAY, BUILDING A, SUITE 116, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2014-09-12 2015-10-05 Address 5000 BRITTONFIELD PARKWAY, SUITE A116, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2013-10-10 2014-09-12 Address 5000 BRITTONFIELD PARKWAY, BUILDING A, SUITE 208, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-10-29 2013-10-10 Address 4939 BRITTONFIELD PARKWAY, SUITE 208, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-10-13 2007-10-29 Address 8100 VERBECK LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060964 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004006536 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006291 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140912000615 2014-09-12 CERTIFICATE OF CHANGE 2014-09-12
131010006613 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111101002054 2011-11-01 BIENNIAL STATEMENT 2011-10-01
071029002209 2007-10-29 BIENNIAL STATEMENT 2007-10-01
060113000270 2006-01-13 AFFIDAVIT OF PUBLICATION 2006-01-13
060113000262 2006-01-13 AFFIDAVIT OF PUBLICATION 2006-01-13
051013000102 2005-10-13 ARTICLES OF ORGANIZATION 2005-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8126577210 2020-04-28 0248 PPP 5000 BRITTONFIELD PKWY, SUITE A116, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128171
Loan Approval Amount (current) 128171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129473.78
Forgiveness Paid Date 2021-05-11
3355738501 2021-02-23 0248 PPS 5000 Brittonfield Pkwy Ste AII6, East Syracuse, NY, 13057-9226
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128170
Loan Approval Amount (current) 128170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9226
Project Congressional District NY-22
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129016.27
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State