Search icon

OLDENDORF MEDICAL SERVICES, PLLC

Company Details

Name: OLDENDORF MEDICAL SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2009 (16 years ago)
Entity Number: 3785589
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 407 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Contact Details

Phone +1 518-435-1300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2023 264407124 2024-10-15 OLDENDORF MEDICAL SERVICES, PLLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2022 264407124 2023-10-16 OLDENDORF MEDICAL SERVICES, PLLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2021 264407124 2022-10-17 OLDENDORF MEDICAL SERVICES, PLLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2020 264407124 2021-10-15 OLDENDORF MEDICAL SERVICES, PLLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2019 264407124 2020-10-09 OLDENDORF MEDICAL SERVICES, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2018 264407124 2020-10-07 OLDENDORF MEDICAL SERVICES, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2018 264407124 2019-10-11 OLDENDORF MEDICAL SERVICES, PLLC 15
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2017 264407124 2018-10-15 OLDENDORF MEDICAL SERVICES, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2016 264407124 2017-10-13 OLDENDORF MEDICAL SERVICES, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 407 ALBANY SHAKER ROAD, SUITE 100, LOUDONVILLE, NY, 12211
OLDENDORF MEDICAL SERVICES, PLLC SAVINGS PLUS PLAN 2015 264407124 2016-10-17 OLDENDORF MEDICAL SERVICES, PLLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5184351300
Plan sponsor’s address 1365 WASHINGTON AVE, SUITE 100, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing S SCOTT LUSHER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 407 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2013-05-21 2021-03-22 Address 62 RED OAK LANE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2009-03-13 2013-05-21 Address 1550 BEST ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060965 2021-04-01 BIENNIAL STATEMENT 2021-03-01
210322000838 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
130521006345 2013-05-21 BIENNIAL STATEMENT 2013-03-01
110506002885 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090813000175 2009-08-13 CERTIFICATE OF PUBLICATION 2009-08-13
090313000032 2009-03-13 ARTICLES OF ORGANIZATION 2009-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626767103 2020-04-11 0248 PPP 407 Albany Shaker Road, ALBANY, NY, 12211-1900
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329204
Loan Approval Amount (current) 329204
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 ALBANY, ALBANY, NY, 12211-1900
Project Congressional District NY-20
Number of Employees 38
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333479.14
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State