Search icon

MEDICAL WELLNESS PROJECT, P.C.

Company Details

Name: MEDICAL WELLNESS PROJECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Mar 2017 (8 years ago)
Date of dissolution: 11 Aug 2023
Entity Number: 5108323
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5100 W. TAFT ROAD, SUITE 3A, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL WELLNESS PROJECT, P. C. 401(K) PROFIT 2021 821107769 2022-09-28 MEDICAL WELLNESS PROJECT, P.C 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3156377900
Plan sponsor’s address 1035 7TH NORTH STREET, SUITE D, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing GERARD S. RODZIEWICZ, MD
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing GERARD S RODZIEWICZ
MEDICAL WELLNESS PROJECT, P.C. 401(K) PROFIT SHARING PLAN 2021 821107769 2022-06-24 MEDICAL WELLNESS PROJECT, P.C 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3156377900
Plan sponsor’s address 1035 7TH NORTH STREET, SUITE D, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing GERARD S. RODZIEWICZ, MD
Role Employer/plan sponsor
Date 2022-06-24
Name of individual signing GERARD S RODZIEWICZ
MEDICAL WELLNESS PROJECT, P.C. 401(K) PROFIT SHARING PLAN 2020 821107769 2021-10-13 MEDICAL WELLNESS PROJECT, P.C 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3156377900
Plan sponsor’s address 1035 7TH NORTH STREET, SUITE D, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing GERARD S. RODZIEWICZ, MD
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing GERARD S RODZIEWICZ
MEDICAL WELLNESS PROJECT, P.C. 401(K) PROFIT SHARING PLAN 2019 821107769 2020-07-06 MEDICAL WELLNESS PROJECT, P.C 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3156377900
Plan sponsor’s address 1035 7TH NORTH STREET, SUITE D, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing GERARD S. RODZIEWICZ, MD
Role Employer/plan sponsor
Date 2020-07-06
Name of individual signing GERARD S RODZIEWICZ
MEDICAL WELLNESS PROJECT, P.C. 401(K) PROFIT SHARING PLAN 2018 821107769 2019-10-15 MEDICAL WELLNESS PROJECT, P.C 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3156377900
Plan sponsor’s address 1035 7TH NORTH STREET, SUITE D, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing GERARD S. RODZIEWICZ, MD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5100 W. TAFT ROAD, SUITE 3A, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2017-04-14 2023-08-11 Address 5100 W. TAFT ROAD, SUITE 3A, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2017-03-24 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-24 2017-04-14 Address 4000 MEDICAL CENTER DR., SUITE 217, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811001681 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
170414000483 2017-04-14 CERTIFICATE OF CHANGE 2017-04-14
170324000455 2017-03-24 CERTIFICATE OF INCORPORATION 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884668303 2021-01-22 0248 PPS 1035 7th North St Ste D, Liverpool, NY, 13088-6182
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6182
Project Congressional District NY-22
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48747.15
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State