Search icon

COSTELLO EYE PHYSICIANS & SURGEONS PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: COSTELLO EYE PHYSICIANS & SURGEONS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2006 (19 years ago)
Entity Number: 3384633
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 131 MAIN STREET SUITE 201, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 MAIN STREET SUITE 201, ONEIDA, NY, United States, 13421

National Provider Identifier

NPI Number:
1699785832

Authorized Person:

Name:
JOHN J COSTELLO JR.
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3154721488
Fax:
3153634441

Form 5500 Series

Employer Identification Number (EIN):
870772740
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-19 2024-11-20 Address 131 MAIN STREET SUITE 201, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2006-07-05 2014-02-19 Address 578 SENECA STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001868 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221027000580 2022-10-27 BIENNIAL STATEMENT 2022-07-01
201222060166 2020-12-22 BIENNIAL STATEMENT 2020-07-01
161229006017 2016-12-29 BIENNIAL STATEMENT 2016-07-01
151006006515 2015-10-06 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2022-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-6000.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
346975.00
Total Face Value Of Loan:
346975.00
Date:
2020-04-07
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:
346975.00
Total Face Value Of Loan:
346975.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346975
Current Approval Amount:
346975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
349665.24
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346975
Current Approval Amount:
346975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
351499.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State