Search icon

TIMOTHY F. GABRYEL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY F. GABRYEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 1985 (40 years ago)
Entity Number: 1003349
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1900 RIDGE ROAD, SUITE 130, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY F. GABRYEL, M.D. Chief Executive Officer 1900 RIDGE ROAD, SUITE 130, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
TIMOTHY F. GABRYEL, M.D., P.C. DOS Process Agent 1900 RIDGE ROAD, SUITE 130, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1900 RIDGE ROAD, SUITE 130, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2021-01-28 2025-01-10 Address 1900 RIDGE ROAD, SUITE 130, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2021-01-28 2025-01-10 Address 1900 RIDGE ROAD, SUITE 130, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1999-06-30 2021-01-28 Address 290 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1993-02-09 2021-01-28 Address 290 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110002374 2025-01-10 BIENNIAL STATEMENT 2025-01-10
210128060199 2021-01-28 BIENNIAL STATEMENT 2019-06-01
070925003172 2007-09-25 BIENNIAL STATEMENT 2007-06-01
050913002608 2005-09-13 BIENNIAL STATEMENT 2005-06-01
990630002040 1999-06-30 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
327177.00
Total Face Value Of Loan:
327177.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327177
Current Approval Amount:
327177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330681.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State