Search icon

SURGICAL CARE WEST, PLLC

Company Details

Name: SURGICAL CARE WEST, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2013 (12 years ago)
Entity Number: 4437050
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5135 PECK HILL ROAD, JAMESVILLE, NY, United States, 13078

Contact Details

Phone +1 315-488-5588

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2023 463295878 2024-07-29 SURGICAL CARE, WEST, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address 58 E. ELIZABETH STREET, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing SANDRA WEHNER
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2022 463295878 2023-05-09 SURGICAL CARE, WEST, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address 58 E. ELIZABETH STREET, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2023-05-09
Name of individual signing SANDRA WEHNER
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2021 463295878 2022-03-29 SURGICAL CARE, WEST, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address MEDICAL CENTER WEST, 5700 WEST GENESEE STREET, STE 201 N, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2022-03-29
Name of individual signing SANDRA WEHNER
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2020 463295878 2021-05-20 SURGICAL CARE, WEST, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address MEDICAL CENTER WEST, 5700 WEST GENESEE STREET, STE 201 N, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing SANDRA WEHNER
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2019 463295878 2020-09-17 SURGICAL CARE, WEST, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address MEDICAL CENTER WEST, 5700 WEST GENESEE STREET, STE 201 N, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing OVID NEULANDER
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing OVID NEULANDER
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2018 463295878 2019-07-01 SURGICAL CARE, WEST, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address MEDICAL CENTER WEST, 5700 WEST GENESEE STREET, STE 201 N, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing OVID NEULANDER, MD
Role Employer/plan sponsor
Date 2019-07-01
Name of individual signing OVID NEULANDER, MD
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2017 463295878 2018-06-20 SURGICAL CARE, WEST, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address MEDICAL CENTER WEST, 5700 WEST GENESEE STREET, STE 201 N, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing OVID NEULANDER
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing OVID NEULANDER
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2016 463295878 2017-05-09 SURGICAL CARE, WEST, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address MEDICAL CENTER WEST, 5700 WEST GENESEE STREET, STE 201 N, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing OVID NEULANDER, MD
Role Employer/plan sponsor
Date 2017-05-09
Name of individual signing OVID NEULANDER, MD
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2015 463295878 2016-10-05 SURGICAL CARE, WEST, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address MEDICAL CENTER WEST, 5700 WEST GENESEE STREET, STE 201 N, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing OVID NEULANDER
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing OVID NEULANDER
SURGICAL CARE, WEST, PLLC 401(K) PROFIT SHARING PLAN 2014 463295878 2015-07-02 SURGICAL CARE, WEST, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3154885888
Plan sponsor’s address MEDICAL CENTER WEST, 5700 WEST GENESEE STREET, STE 201 N, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing OVID NEULANDER
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing OVID NEULANDER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5135 PECK HILL ROAD, JAMESVILLE, NY, United States, 13078

Filings

Filing Number Date Filed Type Effective Date
131018000404 2013-10-18 CERTIFICATE OF PUBLICATION 2013-10-18
130726000644 2013-07-26 ARTICLES OF ORGANIZATION 2013-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079358310 2021-01-27 0248 PPS 5700 W Genesee St, Camillus, NY, 13031-3200
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75312
Loan Approval Amount (current) 75312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-3200
Project Congressional District NY-22
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75840.22
Forgiveness Paid Date 2021-10-20
5178537109 2020-04-13 0248 PPP 5700 W Genesee St, CAMILLUS, NY, 13031-1249
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75312
Loan Approval Amount (current) 75312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-1249
Project Congressional District NY-22
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75736.32
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State