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

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

Form 5500 Series

Employer Identification Number (EIN):
161225773
Plan Year:
2018
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-05 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1361447.00
Total Face Value Of Loan:
1361447.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1361447
Current Approval Amount:
1361447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1368757.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State