Search icon

EASTERN FINGER LAKES EMERGENCY MEDICAL CARE, PLLC

Company Details

Name: EASTERN FINGER LAKES EMERGENCY MEDICAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4359997
ZIP code: 14202
County: Onondaga
Place of Formation: New York
Address: 69 DELAWARE AVE., STE. 1003, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 69 DELAWARE AVE., STE. 1003, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2013-02-13 2025-02-13 Address 69 DELAWARE AVE., STE. 1003, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213000515 2025-01-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-24
131202000758 2013-12-02 CERTIFICATE OF PUBLICATION 2013-12-02
130213000704 2013-02-13 ARTICLES OF ORGANIZATION 2013-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7409297204 2020-04-28 0248 PPP 5180 West Taft Road, SYRACUSE, NY, 13212-2601
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358800
Loan Approval Amount (current) 358800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-2601
Project Congressional District NY-22
Number of Employees 27
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 361869.73
Forgiveness Paid Date 2021-03-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State