Search icon

SMITH ALLERGY AND ASTHMA OF CENTRAL NEW YORK, PLLC

Company Details

Name: SMITH ALLERGY AND ASTHMA OF CENTRAL NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2011 (14 years ago)
Entity Number: 4149388
ZIP code: 14845
County: Steuben
Place of Formation: New York
Address: 2977 Westinghouse Road, Horseheads, NY, United States, 14845

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH ALLERGY AND ASTHMA OF CNY EMPLOYEES PROFIT SHARING PLAN 2023 452910031 2024-09-16 SMITH ALLERGY AND ASTHMA OF CENTRAL NEW YORK, PLLC 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 6076846115
Plan sponsor’s address 2977 WESTINGHOUSE ROAD, HORSEHEADS, NY, 14845

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing CHRISTOPHER SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-16
Name of individual signing CHRISTOPHER SMITH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
SMITH ALLERGY AND ASTHMA OF CENTRAL NEW YORK, PLLC DOS Process Agent 2977 Westinghouse Road, Horseheads, NY, United States, 14845

History

Start date End date Type Value
2017-10-10 2023-10-02 Address 88 TIOGA AVENUE, SUITE 102, CORNING, NY, 14830, USA (Type of address: Service of Process)
2011-10-04 2017-10-10 Address 4 WINDJAMMERS WAY, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001978 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220527001270 2022-05-27 BIENNIAL STATEMENT 2021-10-01
200420060599 2020-04-20 BIENNIAL STATEMENT 2019-10-01
171010006893 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151027006149 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131024006259 2013-10-24 BIENNIAL STATEMENT 2013-10-01
120124000470 2012-01-24 CERTIFICATE OF PUBLICATION 2012-01-24
111004000346 2011-10-04 ARTICLES OF ORGANIZATION 2011-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8783747006 2020-04-08 0248 PPP 88 TIOGA AVE Suite 102, CORNING, NY, 14830-2882
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393000
Loan Approval Amount (current) 393000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNING, STEUBEN, NY, 14830-2882
Project Congressional District NY-23
Number of Employees 35
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 397290.25
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State