Search icon

PULMONARY HEALTH PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PULMONARY HEALTH PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 1978 (47 years ago)
Entity Number: 480380
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 945 EAST GENESEE ST., SYRACUSE, NY, United States, 13210

Contact Details

Phone +1 315-475-8401

Phone +1 315-475-8402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS AIELLO DOS Process Agent 945 EAST GENESEE ST., SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
THOMAS AIELLO Chief Executive Officer 945 EAST GENESEE ST., SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1063450484
Certification Date:
2022-02-01

Authorized Person:

Name:
MELISSA GIFFORD
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3154750824

Form 5500 Series

Employer Identification Number (EIN):
161104803
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
1978-03-30 2003-09-19 Address 801 STATE TOWER BLDG, 109 SOUTH WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523002036 2014-05-23 BIENNIAL STATEMENT 2014-03-01
20130318006 2013-03-18 ASSUMED NAME CORP INITIAL FILING 2013-03-18
100402003706 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080507002350 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060420002056 2006-04-20 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$652,045
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$652,045
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$655,867.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $652,041
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$652,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$652,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$658,198.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $549,838
Utilities: $1,162
Mortgage Interest: $0
Rent: $51,000
Refinance EIDL: $0
Healthcare: $50000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State