Search icon

INTERNAL MEDICINE OF ITHACA, P.C.

Company Details

Name: INTERNAL MEDICINE OF ITHACA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536898
ZIP code: 13202
County: Tompkins
Place of Formation: New York
Address: 210 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202
Principal Address: 2359 N TRIPHAMMER RD, SUITE #3, ITHACA, NY, United States, 14850

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
INTERNAL MEDICINE OF ITHACA, P.C. C/O DAVIES LAW FIRM, P.C. DOS Process Agent 210 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MUHAMMAD A. WATTOO Chief Executive Officer 2359 N TRIPHAMMER RD, SUITE #3, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2011-07-07 2015-06-01 Address 2359 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2011-07-07 2015-06-01 Address 2359 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2007-06-27 2021-06-07 Address ONE WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060770 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190611060079 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170605007654 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601007183 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006605 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110707003080 2011-07-07 BIENNIAL STATEMENT 2011-06-01
070627000798 2007-06-27 CERTIFICATE OF INCORPORATION 2007-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3462077100 2020-04-11 0248 PPP 2359 N Triphammer Rd, ITHACA, NY, 14850-1011
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ITHACA, TOMPKINS, NY, 14850-1011
Project Congressional District NY-19
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26314.84
Forgiveness Paid Date 2021-09-10
6471808401 2021-02-10 0248 PPS 2359 N Triphammer Rd Ste 3, Ithaca, NY, 14850-1059
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25970
Loan Approval Amount (current) 25970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-1059
Project Congressional District NY-19
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26131.51
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State