Search icon

PATHOLOGY ASSOCIATES OF SYRACUSE, P.C.

Company Details

Name: PATHOLOGY ASSOCIATES OF SYRACUSE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1975 (50 years ago)
Entity Number: 359064
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 736 IRVING AVENUE, 9 IRVING, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL C ELDER, MD Chief Executive Officer 736 IRVING AVENUE, 9 IRVING, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 736 IRVING AVENUE, 9 IRVING, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2005-03-11 2011-02-04 Address 736 IRVING AVE, 9 IRVING, SYRACUSE, NY, 13210, 1690, USA (Type of address: Chief Executive Officer)
2005-03-11 2011-02-04 Address 736 IRVING AVE, 9 IRVING, SYRACUSE, NY, 13210, 1690, USA (Type of address: Service of Process)
2005-03-11 2011-02-04 Address 736 IRVING AVE, 9 IRVING, SYRACUSE, NY, 13210, 1690, USA (Type of address: Principal Executive Office)
2003-01-24 2005-03-11 Address 600 E GENESEE ST, STE 305, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-09-03 2002-10-15 Name CNY PATHOLOGY, P.C.
1999-02-23 2005-03-11 Address 600 EAST GENESEE STREET, SUITE 305, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-02-23 2003-01-24 Address 600 EAST GENESEE STREET, SUITE 305, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-03-11 Address 600 EAST GENESEE STREET, SUITE 305, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-03-10 1999-02-23 Address 730 SOUTH CROUSE AVENUE, SUITE 204, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1993-03-10 1999-02-23 Address 730 SOUTH CROUSE AVENUE, SUITE 204, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130107006661 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110204002444 2011-02-04 BIENNIAL STATEMENT 2011-01-01
100315000432 2010-03-15 CERTIFICATE OF AMENDMENT 2010-03-15
081230002968 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070129003052 2007-01-29 BIENNIAL STATEMENT 2007-01-01
20050929064 2005-09-29 ASSUMED NAME CORP INITIAL FILING 2005-09-29
050311002763 2005-03-11 BIENNIAL STATEMENT 2005-01-01
030124002169 2003-01-24 BIENNIAL STATEMENT 2003-01-01
021015000536 2002-10-15 CERTIFICATE OF AMENDMENT 2002-10-15
020903000355 2002-09-03 CERTIFICATE OF AMENDMENT 2002-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4437887110 2020-04-13 0248 PPP 736 Irving Avenue, 9 Irving, SYRACUSE, NY, 13210
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172000
Loan Approval Amount (current) 172000
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
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 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174351.45
Forgiveness Paid Date 2021-09-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State