Search icon

COALESCE MEDCOM, LLC

Company Details

Name: COALESCE MEDCOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2011 (14 years ago)
Entity Number: 4102469
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 103 HERITAGE WAY, GANSEVOORT, NY, United States, 12831

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COALESCE MEDCOM LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 452491170 2025-01-21 COALESCE MEDCOM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5187273285
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2025-01-21
Name of individual signing DAVID GOTTLIEB
Valid signature Filed with authorized/valid electronic signature
COALESCE MEDCOM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452491170 2023-10-23 COALESCE MEDCOM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5187273285
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-10-23
Name of individual signing DAVID GOTTLIEB
COALESCE MEDCOM LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 452491170 2022-05-17 COALESCE MEDCOM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5183536292
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing DAVID GOTTLIEB
COALESCE MEDCOM LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452491170 2021-08-06 COALESCE MEDCOM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5187273285
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing DAVID GOTTLIEB
COALESCE MEDCOM LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452491170 2020-05-27 COALESCE MEDCOM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5183536292
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing DAVID GOTTLIEB
COALESCE MEDCOM LLC 401 K PROFIT SHARING PLAN TRUST 2018 452491170 2019-07-18 COALESCE MEDCOM LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5184507321
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing DAVID GOTTLIEB
COALESCE MEDCOM LLC 401 K PROFIT SHARING PLAN TRUST 2017 452491170 2018-05-03 COALESCE MEDCOM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5187273285
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing DAVID GOTTLIEB
COALESCE MEDCOM LLC 401 K PROFIT SHARING PLAN TRUST 2016 452491170 2017-07-06 COALESCE MEDCOM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5183536292
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing DAVID GOTTLIEB
COALESCE MEDCOM LLC 401 K PROFIT SHARING PLAN TRUST 2015 452491170 2016-07-07 COALESCE MEDCOM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5183965876
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing DAVID GOTLTIEB
COALESCE MEDCOM LLC 401 K PROFIT SHARING PLAN TRUST 2014 452491170 2015-05-14 COALESCE MEDCOM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334200
Sponsor’s telephone number 5183965876
Plan sponsor’s address 75 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing DAVID GOTTLIEB

Agent

Name Role Address
DAVID M. GOTTLIEB Agent 103 HERITAGE WAY, GANSEVOORT, NY, 12831

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 103 HERITAGE WAY, GANSEVOORT, NY, United States, 12831

Filings

Filing Number Date Filed Type Effective Date
110603000461 2011-06-03 ARTICLES OF ORGANIZATION 2011-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802047005 2020-04-07 0248 PPP 75 WOODLAWN AVE, SARATOGA SPRINGS, NY, 12866-2106
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94300
Loan Approval Amount (current) 94300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2106
Project Congressional District NY-20
Number of Employees 4
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94868.42
Forgiveness Paid Date 2020-11-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State