Search icon

MS CENTER OF NORTHEASTERN NEW YORK, P.C.

Company Details

Name: MS CENTER OF NORTHEASTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 2006 (19 years ago)
Entity Number: 3392868
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 1182 TROY-SCHENECTADY RD, STE 203, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS CENTER OF NORTHEASTERN NEW YORK, P.C DOS Process Agent 1182 TROY-SCHENECTADY RD, STE 203, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
KEITH R EDWARDS Chief Executive Officer 1182 TROY-SCHENECTADY RD, STE 203, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2018-07-02 2020-07-09 Address 1182 TROY-SCHENECTADY RD, STE 203, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2014-09-17 2018-07-02 Address 1205 TROY-SCHENECTADY RD, STE 105, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2014-09-17 2018-07-02 Address 1205 TROY-SCHENECTADY RD, STE 105, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2014-09-17 2018-07-02 Address 1205 TROY-SCHENECTADY RD, STE 105, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2010-07-01 2014-09-17 Address 1205 TROY-SCHDY RD, STE 105, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061779 2020-07-09 BIENNIAL STATEMENT 2020-07-01
191002000202 2019-10-02 CERTIFICATE OF AMENDMENT 2019-10-02
180702006206 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006247 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140917006954 2014-09-17 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
247815.00
Total Face Value Of Loan:
247815.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247815
Current Approval Amount:
247815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249763.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State