Search icon

CNY EYE PHYSICIANS AND SURGEONS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY EYE PHYSICIANS AND SURGEONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 1975 (50 years ago)
Entity Number: 383379
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2206 GENESEE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA J PARLATO MD Chief Executive Officer 2206 GENESEE ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
CYNTHIA J PARLATO MD DOS Process Agent 2206 GENESEE ST, UTICA, NY, United States, 13502

National Provider Identifier

NPI Number:
1477651271
Certification Date:
2021-01-29

Authorized Person:

Name:
LORNA GRANT
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3157350031

Form 5500 Series

Employer Identification Number (EIN):
161056604
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-05 2016-05-04 Name CNY EYE SPECIALISTS, P.C.
1992-12-02 1997-12-03 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1992-12-02 1997-12-03 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1992-12-02 2000-01-04 Address 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1988-08-19 2016-04-05 Name EYE ASSOCIATES OF UTICA, P.C.

Filings

Filing Number Date Filed Type Effective Date
160504000637 2016-05-04 CERTIFICATE OF AMENDMENT 2016-05-04
160405000246 2016-04-05 CERTIFICATE OF AMENDMENT 2016-04-05
131107006864 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111121002192 2011-11-21 BIENNIAL STATEMENT 2011-11-01
100104002776 2010-01-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

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:
285830.00
Total Face Value Of Loan:
285830.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$285,830
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,273.26
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $285,824
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$285,830
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,907.57
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $285,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State