Search icon

PATHOLOGY ASSOCIATES OF SYRACUSE, P.C.

Company claim

Is this your business?

Get access!

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 (51 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

Contact Details

Phone +1 315-470-7396

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

National Provider Identifier

NPI Number:
1134223845

Authorized Person:

Name:
DR. KENNETH B STRUMPF
Role:
PATHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161037385
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

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: Service of Process)
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: 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.

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
172000.00
Total Face Value Of Loan:
172000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$172,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,351.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $172,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State