Search icon

CENTRAL NEW YORK BRAIN & SPINE NEUROSURGERY PLLC

Company Details

Name: CENTRAL NEW YORK BRAIN & SPINE NEUROSURGERY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199515
ZIP code: 48187
County: Oneida
Place of Formation: New York
Address: 43050 FORD ROAD, STE 160, CANTON, MI, United States, 48187

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL NEW YORK BRAIN & SPINE NEUROSURGERY 2023 823216934 2024-07-17 CENTRAL NEW YORK BRAIN & SPINE NEUROSURGERY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 3155258033
Plan sponsor’s address 83 GENESEE STREET, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing NICHOLAS QANDAH
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing NICHOLAS QANDAH
CENTRAL NEW YORK BRAIN & SPINE NEUROSURGERY 2022 823216934 2023-10-10 CENTRAL NEW YORK BRAIN & SPINE NEUROSURGERY 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 3157927629
Plan sponsor’s address 83 GENESEE ST, NEW HARTFORD, NY, 134132472

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing NICHOLAS QANDAH
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing NICHOLAS QANDAH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43050 FORD ROAD, STE 160, CANTON, MI, United States, 48187

History

Start date End date Type Value
2017-09-11 2025-02-26 Address 43050 FORD ROAD, STE 160, CANTON, MI, 48187, 3359, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002734 2025-02-26 BIENNIAL STATEMENT 2025-02-26
180103000384 2018-01-03 CERTIFICATE OF PUBLICATION 2018-01-03
170911000324 2017-09-11 ARTICLES OF ORGANIZATION 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139607009 2020-04-08 0248 PPP 83 Genesee St., NEW HARTFORD, NY, 13413-2334
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218444.7
Loan Approval Amount (current) 218444.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2334
Project Congressional District NY-22
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220347.16
Forgiveness Paid Date 2021-03-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State