Search icon

UPSTATE ORTHOPEDICS AMBULATORY SURGERY CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE ORTHOPEDICS AMBULATORY SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3532671
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6620 FLY ROAD, SUITE 300, EAST SYRACUSE, NY, United States, 13057

Contact Details

Phone +1 315-432-5960

Fax +1 315-432-5960

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6620 FLY ROAD, SUITE 300, EAST SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1427282771
Certification Date:
2022-05-05

Authorized Person:

Name:
MR. JON DAVID VAN VALKENBURG
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3154325979

Legal Entity Identifier

LEI Number:
549300WU604B6UU1ZA56

Registration Details:

Initial Registration Date:
2013-06-17
Next Renewal Date:
2016-04-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2010-10-14 2011-08-30 Address 6620 FLY ROAD, SUITE 200, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2009-07-01 2010-10-14 Address 6220 FLY ROAD, SUITE 300, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2009-04-07 2009-07-01 Address 6220 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-06-19 2009-04-07 Address 550 HARRISON STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060826 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604060262 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605007085 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603006085 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006499 2013-06-05 BIENNIAL STATEMENT 2013-06-01

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:
490100.00
Total Face Value Of Loan:
490100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
490100
Current Approval Amount:
490100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
494195.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State