Search icon

CNY NEUROLOGICAL CONSULTING, PLLC

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1235208406

Authorized Person:

Name:
MR. HASSAN SHUKRI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
3157952125
Fax:
3156345553

Form 5500 Series

Employer Identification Number (EIN):
203679378
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
128170.00
Total Face Value Of Loan:
128170.00
Date:
2020-04-28
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:
128171.00
Total Face Value Of Loan:
128171.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128171
Current Approval Amount:
128171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129473.78
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128170
Current Approval Amount:
128170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129016.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State