Search icon

FRED L. TALARICO, M.D., P.C.

Company Details

Name: FRED L. TALARICO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3475209
ZIP code: 13501
County: Oneida
Place of Formation: New York
Principal Address: 2115 GENESEE ST, UTICA, NY, United States, 13501
Address: 2115 GENESEE STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2115 GENESEE STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
FRED TALARICO Chief Executive Officer 2115 GENESEE ST, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
110224002934 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090224002158 2009-02-24 BIENNIAL STATEMENT 2009-02-01
070209000884 2007-02-09 CERTIFICATE OF INCORPORATION 2007-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8817097000 2020-04-08 0248 PPP 2115 GENESEE ST, UTICA, NY, 13501-5932
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158590
Loan Approval Amount (current) 158590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-5932
Project Congressional District NY-22
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159993.41
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State