Search icon

CENTRAL NEW YORK SURGICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NEW YORK SURGICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285587
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 5 HINGHAM ROAD, UTICA, NY, United States, 13501
Principal Address: 2202 GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL NEW YORK SURGICAL, P.C. DOS Process Agent 5 HINGHAM ROAD, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
DENNIS BLOM, MD Chief Executive Officer 2202 GENESEE STREET, UTICA, NY, United States, 13502

National Provider Identifier

NPI Number:
1922357714

Authorized Person:

Name:
DR. DENNIS BLOM
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
3157320309

Form 5500 Series

Employer Identification Number (EIN):
460814833
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-13 2020-08-14 Address 2202 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2014-08-13 2016-08-03 Address 5 HINGHAM ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)
2012-08-20 2014-08-13 Address 5 HINGHAM ROAD, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060259 2020-08-14 BIENNIAL STATEMENT 2020-08-01
160803007065 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140813006466 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120820000798 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$52,952
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,952
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$53,340.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $52,950
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$52,952
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,952
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$53,329.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,920
Utilities: $540
Mortgage Interest: $0
Rent: $2,032
Refinance EIDL: $0
Healthcare: $4260
Debt Interest: $200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State