Search icon

RETINA-VITREOUS SURGEONS OF CENTRAL N.Y., P.C.

Company Details

Name: RETINA-VITREOUS SURGEONS OF CENTRAL N.Y., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1972 (53 years ago)
Entity Number: 329002
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 200 GREENFIELD PARKWAY, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM C. SPALDING, M.D. Chief Executive Officer 200 GREENFIELD PARKWAY, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
RETINA-VITREOUS SURGEONS OF CENTRAL N.Y., P.C. DOS Process Agent 200 GREENFIELD PARKWAY, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
160993668
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 200 GREENFIELD PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-05 2024-02-20 Address 200 GREENFIELD PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2020-05-05 2024-02-20 Address 200 GREENFIELD PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-05 Address 3107 EAST GENESEE STREET, SYRACUSE, NY, 13224, 1646, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220001153 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200505060829 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006649 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006610 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501007119 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

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:
723200.00
Total Face Value Of Loan:
723200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
723200
Current Approval Amount:
723200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
729381.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State