Search icon

ROBERT C. CUPELO, MD, PLLC

Company Details

Name: ROBERT C. CUPELO, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2012 (13 years ago)
Entity Number: 4263212
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5000 BRITTONFIELD PARKWAY, SUITE A124, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
ROBERT C. CUPELO, MD, PLLC DOS Process Agent 5000 BRITTONFIELD PARKWAY, SUITE A124, EAST SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1831505643

Authorized Person:

Name:
ROBERT C CUPELO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3155526590

History

Start date End date Type Value
2012-06-26 2014-06-09 Address 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611006338 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160616006014 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140609006038 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120830000151 2012-08-30 CERTIFICATE OF PUBLICATION 2012-08-30
120626000007 2012-06-26 ARTICLES OF ORGANIZATION 2012-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
21300.00
Total Face Value Of Loan:
21300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
21300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21447.06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State