Search icon

INTERIM HEALTHCARE OF SYRACUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERIM HEALTHCARE OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1975 (50 years ago)
Entity Number: 360511
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Principal Address: 3502 JAMES ST, SYRACUSE, NY, United States, 13206
Address: 6066 lisi gardens drive, north syracuse, NY, United States, 13212

Contact Details

Phone +1 315-437-4500

Email MHOFFMAN@INTERIMHEALTHCARE.COM

Website www.interimhealthcare.com/syracuse

Fax +1 315-437-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERIM HEALTHCARE OF SYRACUSE, INC. DOS Process Agent 6066 lisi gardens drive, north syracuse, NY, United States, 13212

Chief Executive Officer

Name Role Address
JASON C BYRNES Chief Executive Officer 3502 JAMES ST, SYRACUSE, NY, United States, 13206

National Provider Identifier

NPI Number:
1124051412
Certification Date:
2020-09-11

Authorized Person:

Name:
JASON C BYRNES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
374U00000X - Home Health Aide
Is Primary:
Yes

Contacts:

Fax:
3154371632

Form 5500 Series

Employer Identification Number (EIN):
161038488
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 3502 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 3502 JAMES ST, SYRACUSE, NY, 13206, 2392, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2019-01-04 2021-01-04 Address 3502 JAMES ST, SYRACUSE, NY, 13206, 2392, USA (Type of address: Service of Process)
2019-01-04 2024-07-25 Address 3502 JAMES ST, SYRACUSE, NY, 13206, 2392, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725001933 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210104062337 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060108 2019-01-04 BIENNIAL STATEMENT 2019-01-01
180530006187 2018-05-30 BIENNIAL STATEMENT 2017-01-01
160616002030 2016-06-16 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
600000.00
Total Face Value Of Loan:
600000.00
Date:
2018-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
0.00
Date:
2016-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
850000.00
Total Face Value Of Loan:
850000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
600000
Current Approval Amount:
600000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
606871.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State