Search icon

GENESEE ORTHOPEDIC AND HAND SURGERY ASSOCIATES, P.C.

Company Details

Name: GENESEE ORTHOPEDIC AND HAND SURGERY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1983 (41 years ago)
Entity Number: 882101
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4401 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4401 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1983-12-19 2013-02-28 Address 1418 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228000139 2013-02-28 CERTIFICATE OF CHANGE 2013-02-28
B050883-5 1983-12-19 CERTIFICATE OF INCORPORATION 1983-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770647008 2020-04-06 0248 PPP 4401 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413-5319
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481007
Loan Approval Amount (current) 481007
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, 13413-5319
Project Congressional District NY-22
Number of Employees 37
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485619.4
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State