Search icon

CENTRAL NEW YORK CARDIOLOGY, P.C.

Company Details

Name: CENTRAL NEW YORK CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1984 (41 years ago)
Entity Number: 916631
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2211 GENESEE STREET, SUITE 200, UTICA, NY, United States, 13501

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
CENTRAL NEW YORK CARDIOLOGY, P.C. 401(K) SAVINGS PLAN 2018 161225773 2019-04-16 CENTRAL NEW YORK CARDIOLOGY, P.C. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-06-01
Business code 621111
Sponsor’s telephone number 3157337598
Plan sponsor’s address 2211 GENESEE ST STE 200, UTICA, NY, 135015930
CENTRAL NEW YORK CARDIOLOGY, P.C. 401(K) SAVINGS PLAN 2017 161225773 2018-07-27 CENTRAL NEW YORK CARDIOLOGY, P.C. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-06-01
Business code 621111
Sponsor’s telephone number 3157337598
Plan sponsor’s address 2211 GENESEE ST STE 200, UTICA, NY, 135015930
CENTRAL NEW YORK CARDIOLOGY, P.C. 401(K) SAVINGS PLAN 2012 161225773 2013-10-10 CENTRAL NEW YORK CARDIOLOGY, P.C. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-06-01
Business code 621111
Sponsor’s telephone number 3157337598
Plan sponsor’s address 2211 GENESEE ST STE 200, UTICA, NY, 135015930

Plan administrator’s name and address

Administrator’s EIN 161225773
Plan administrator’s name CENTRAL NEW YORK CARDIOLOGY, P.C.
Plan administrator’s address 2211 GENESEE ST STE 200, UTICA, NY, 135015930
Administrator’s telephone number 3157337598

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing MICHAEL W. KELBERMAN, M.D.

Chief Executive Officer

Name Role Address
BRIAN J GAFFNEY, M.D. Chief Executive Officer 2211 GENESEE STREET, SUITE 200, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2211 GENESEE STREET, SUITE 200, UTICA, NY, United States, 13501

History

Start date End date Type Value
2023-07-28 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-19 2000-05-15 Address 44 HOFFMAN ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-08-19 2000-05-15 Address 2209 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1984-05-15 2000-05-15 Address 2209 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1984-05-15 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120511006031 2012-05-11 BIENNIAL STATEMENT 2012-05-01
080512003324 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060512003264 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040601002021 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020514002556 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000515002824 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980518002122 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960516002614 1996-05-16 BIENNIAL STATEMENT 1996-05-01
930819002887 1993-08-19 BIENNIAL STATEMENT 1993-05-01
901101000341 1990-11-01 CERTIFICATE OF AMENDMENT 1990-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774077005 2020-04-07 0248 PPP 2211 GENESEE ST, UTICA, NY, 13501-5930
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1361447
Loan Approval Amount (current) 1361447
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 UTICA, ONEIDA, NY, 13501-5930
Project Congressional District NY-22
Number of Employees 118
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 1368757.78
Forgiveness Paid Date 2020-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State