Search icon

CARDIAC ELECTROPHYSIOLOGY CONSULTANTS, LLC

Company Details

Name: CARDIAC ELECTROPHYSIOLOGY CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4153282
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6700 KIRKVILLE ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6700 KIRKVILLE ROAD, EAST SYRACUSE, NY, United States, 13057

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JW89DXT63ZQ9
UEI Expiration Date:
2025-10-28

Business Information

Doing Business As:
CARDIAC ELECTROPHYSIOLOGY CONSULTANTS
Division Name:
CARDIAC ELECTROPHYSIOLOYG CONSULTANTS LLC
Activation Date:
2024-10-29
Initial Registration Date:
2023-11-15

National Provider Identifier

NPI Number:
1134406374

Authorized Person:

Name:
JAMAL AHMED
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0001X - Clinical Cardiac Electrophysiology Physician
Is Primary:
Yes

Contacts:

Fax:
3155526590
Fax:
3155051665

Form 5500 Series

Employer Identification Number (EIN):
453600853
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-29 2016-09-21 Address 716 JAMES STREET, SUITE 106, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2011-10-13 2011-11-29 Address 61 CASSATT AVENUE, BERWYN, PA, 19312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160921000146 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21
131101002049 2013-11-01 BIENNIAL STATEMENT 2013-10-01
120306000174 2012-03-06 CERTIFICATE OF PUBLICATION 2012-03-06
120302000806 2012-03-02 CERTIFICATE OF PUBLICATION 2012-03-02
111129000582 2011-11-29 CERTIFICATE OF CHANGE 2011-11-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
194082.00
Total Face Value Of Loan:
194082.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194082
Current Approval Amount:
194082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196107.9

Date of last update: 26 Mar 2025

Sources: New York Secretary of State