Search icon

WEST ASC, LLC

Company Details

Name: WEST ASC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838617
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5700 WEST GENESEE STREET, SUITE 11, CAMILLUS, NY, United States, 13031

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMILLUS SURGERY CENTER 401(K) PLAN 2017 273166743 2018-03-28 WEST ASC, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621493
Sponsor’s telephone number 3157019378
Plan sponsor’s address 5700 WEST GENESEE STREET, SUITE 11, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing MARK POTENZA
Role Employer/plan sponsor
Date 2018-03-27
Name of individual signing MARK POTENZA

DOS Process Agent

Name Role Address
WEST ASC, LLC DOS Process Agent 5700 WEST GENESEE STREET, SUITE 11, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2011-09-14 2023-07-02 Address 5700 WEST GENESEE STREET, SUITE 11, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2011-08-31 2011-09-14 Address 5700 WEST GENESEE ST, STE 11, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2009-07-28 2011-08-31 Address ONR LINCOLN CENTER SUITE 1110, 110 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000604 2023-07-02 BIENNIAL STATEMENT 2023-07-01
210719003241 2021-07-19 BIENNIAL STATEMENT 2021-07-19
130712006170 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110914000676 2011-09-14 CERTIFICATE OF AMENDMENT 2011-09-14
110831002475 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090924000475 2009-09-24 CERTIFICATE OF PUBLICATION 2009-09-24
090728000553 2009-07-28 ARTICLES OF ORGANIZATION 2009-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956657201 2020-04-16 0248 PPP 5700 West Genesee Street suite 11, Camillus, NY, 13031
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182405
Loan Approval Amount (current) 182405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 17
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183525.25
Forgiveness Paid Date 2021-02-12
3671268504 2021-02-24 0248 PPS 5700 W Genesee St Ste 11, Camillus, NY, 13031-3205
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-3205
Project Congressional District NY-22
Number of Employees 25
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 163310.27
Forgiveness Paid Date 2021-08-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State