Search icon

INTERIM HEALTHCARE OF BINGHAMTON, INC.

Company Details

Name: INTERIM HEALTHCARE OF BINGHAMTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1979 (46 years ago)
Entity Number: 547582
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6066 lisi gardens drive, north syracuse, NY, United States, 13212
Principal Address: 3502 JAMES STREET, SYRACUSE, NY, United States, 13206

Contact Details

Phone +1 607-722-6461

Fax +1 607-722-6461

Website www.interimhealthcare.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERIM HEALTHCARE OF BINGHAMTON, INC. DOS Process Agent 6066 lisi gardens drive, north syracuse, NY, United States, 13212

Chief Executive Officer

Name Role Address
JASON C BYRNES Chief Executive Officer 3502 JAMES STREET, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, 2349, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, 2349, USA (Type of address: Service of Process)
2019-04-03 2021-03-02 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, 2349, USA (Type of address: Service of Process)
2019-04-03 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, 2349, USA (Type of address: Chief Executive Officer)
2018-05-30 2019-04-03 Address 3300 JAMES STREET / SUITE 201, SYRACUSE, NY, 13206, 2392, USA (Type of address: Chief Executive Officer)
2016-06-13 2019-04-03 Address 3300 JAMES STREET / SUITE 201, SYRACUSE, NY, 13206, 2392, USA (Type of address: Principal Executive Office)
2016-06-13 2018-05-30 Address 3300 JAMES STREET / SUITE 201, SYRACUSE, NY, 13206, 2392, USA (Type of address: Chief Executive Officer)
2016-06-13 2019-04-03 Address 3300 JAMES STREET / SUITE 201, SYRACUSE, NY, 13206, 2392, USA (Type of address: Service of Process)
2011-04-26 2016-06-13 Address 3300 JAMES STREET / SUITE 201, SYRACUSE, NY, 13206, 2364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240725001896 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210302061353 2021-03-02 BIENNIAL STATEMENT 2021-03-01
20190513034 2019-05-13 ASSUMED NAME LLC INITIAL FILING 2019-05-13
190403060116 2019-04-03 BIENNIAL STATEMENT 2019-03-01
180530006196 2018-05-30 BIENNIAL STATEMENT 2017-03-01
160613006036 2016-06-13 BIENNIAL STATEMENT 2015-03-01
110426002843 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090318003073 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070403002484 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050329002145 2005-03-29 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9983238306 2021-01-31 0248 PPS 38 Front St, Binghamton, NY, 13905-4712
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318315
Loan Approval Amount (current) 318315
Undisbursed Amount 0
Franchise Name Interim HealthCare
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-4712
Project Congressional District NY-19
Number of Employees 34
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 322963.27
Forgiveness Paid Date 2022-07-28
6648437005 2020-04-07 0248 PPP 38 front street, BINGHAMTON, NY, 13905-4712
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327500
Loan Approval Amount (current) 327500
Undisbursed Amount 0
Franchise Name Interim HealthCare
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-4712
Project Congressional District NY-19
Number of Employees 68
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 331250.55
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State