Search icon

SYRACUSE OTOLARYNGOLOGY, PLLC

Company Details

Name: SYRACUSE OTOLARYNGOLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4527002
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 101 richmond ave, ste 320, SYRACUSE, NY, United States, 13204

Contact Details

Phone +1 315-254-2030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 101 richmond ave, ste 320, SYRACUSE, NY, United States, 13204

National Provider Identifier

NPI Number:
1467876490
Certification Date:
2020-06-08

Authorized Person:

Name:
MR. PARUL GOYAL
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Fax:
3152542031

Form 5500 Series

Employer Identification Number (EIN):
464779929
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Plan Year:
2019
Number Of Participants:
3

History

Start date End date Type Value
2023-09-23 2024-02-04 Address 101 richmond ave, ste 320, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2021-08-27 2023-09-23 Address 101 richmond ave, ste 320, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2014-02-10 2021-08-27 Address 525 PLUM STREET, APT. 505, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000422 2024-02-04 BIENNIAL STATEMENT 2024-02-04
230923000407 2023-09-23 BIENNIAL STATEMENT 2022-02-01
210827001003 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
140505000765 2014-05-05 CERTIFICATE OF PUBLICATION 2014-05-05
140210000714 2014-02-10 ARTICLES OF ORGANIZATION 2014-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
35995.00
Total Face Value Of Loan:
35995.00
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:
47162.00
Total Face Value Of Loan:
47162.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47162
Current Approval Amount:
47162
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47517.33
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35995
Current Approval Amount:
35995
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36170.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State