Search icon

ASSOCIATED MEDICAL PROFESSIONALS OF NY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED MEDICAL PROFESSIONALS OF NY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508468
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 100 METROPOLITAN PARK DRIVE, SUITE 100, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
ASSOCIATED MEDICAL PROFESSIONALS OF NY, PLLC DOS Process Agent 100 METROPOLITAN PARK DRIVE, SUITE 100, LIVERPOOL, NY, United States, 13088

Unique Entity ID

Unique Entity ID:
XQM8EENWRDL5
CAGE Code:
9KXS3
UEI Expiration Date:
2025-12-10

Business Information

Division Name:
ASSOCIATED MEDICAL PROFESSIONALS OF NY, PLLC
Activation Date:
2024-12-12
Initial Registration Date:
2023-05-18

National Provider Identifier

NPI Number:
1386062990
Certification Date:
2020-07-15

Authorized Person:

Name:
DR. ANGELO R. DEROSALIA
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
3155586611

Form 5500 Series

Employer Identification Number (EIN):
208928235
Plan Year:
2020
Number Of Participants:
320
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
214
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
194
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-17 2025-04-01 Address 100 METROPOLITAN PARK DRIVE, SUITE 100, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2017-04-06 2025-03-17 Address 100 METROPOLITAN PARK DRIVE, SUITE 100, LIVERPOOL, NY, 13088, 5842, USA (Type of address: Service of Process)
2016-03-08 2017-04-06 Address 100 METROPOLITAN PARK DRIVE, SUITE 100, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2013-08-19 2016-03-08 Address 1226 EAST WATER STREET, SYRACUSE, NY, 13210, 1155, USA (Type of address: Service of Process)
2007-04-26 2013-08-19 Address 1226 EAST WATER STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401030075 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250317002738 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210429060471 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190408060559 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170406006615 2017-04-06 BIENNIAL STATEMENT 2017-04-01

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:
4993964.00
Total Face Value Of Loan:
4993964.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-22
Type:
Complaint
Address:
192 GENESEE STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
303
Initial Approval Amount:
$4,993,964
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,993,964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,371,143.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $4,115,882
Utilities: $45,000
Mortgage Interest: $0
Rent: $531,000
Refinance EIDL: $0
Healthcare: $296082
Debt Interest: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State