Search icon

GRIFFISS EC, LLC

Company Details

Name: GRIFFISS EC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2008 (17 years ago)
Entity Number: 3719746
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 105 DART CIRCLE, ROME, NY, United States, 13441

Contact Details

Phone +1 315-533-5747

DOS Process Agent

Name Role Address
GRIFFISS SURGERY CENTER DOS Process Agent 105 DART CIRCLE, ROME, NY, United States, 13441

National Provider Identifier

NPI Number:
1487259545
Certification Date:
2020-12-04

Authorized Person:

Name:
PATRICK COSTELLO
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes
Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
263738675
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-25 2024-11-20 Address 105 DART CIRCLE, ROME, NY, 13441, USA (Type of address: Service of Process)
2010-09-27 2012-09-25 Address ROME MEMORIAL HOSPITAL, 1500 N. JAMES ST., ROME, NY, 13440, USA (Type of address: Service of Process)
2008-09-12 2010-09-27 Address ROME MEMORIAL HOSPITAL, 1500 N. JAMES ST., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002139 2024-11-20 BIENNIAL STATEMENT 2024-11-20
230117001119 2023-01-17 BIENNIAL STATEMENT 2022-09-01
200908061009 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904006366 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006447 2016-09-06 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
496005.00
Total Face Value Of Loan:
496005.00
Date:
2020-04-08
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:
496000.00
Total Face Value Of Loan:
496000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496005
Current Approval Amount:
496005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
499062.57
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496000
Current Approval Amount:
496000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
499492.38

Date of last update: 28 Mar 2025

Sources: New York Secretary of State