Search icon

MARY L. OOT, FNP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY L. OOT, FNP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Dec 2005 (20 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 3293740
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, United States, 13057
Principal Address: 5900 N. BURDICK STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MARY L. OOT, FNP Chief Executive Officer 5900 N. BURDICK STREET, EAST SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1952675399

Authorized Person:

Name:
MARY L OOT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
3156270554

History

Start date End date Type Value
2010-01-19 2023-02-07 Address 5900 N. BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-12-18 2010-01-19 Address 5900 N. BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-12-16 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-16 2023-02-07 Address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207003673 2022-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-29
100119002091 2010-01-19 BIENNIAL STATEMENT 2009-12-01
071218002736 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051216000023 2005-12-16 CERTIFICATE OF INCORPORATION 2005-12-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
21165.00
Total Face Value Of Loan:
21165.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21165
Current Approval Amount:
21165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21290.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State