Search icon

BUFFALO AMBULATORY SERVICES, INC.

Company Details

Name: BUFFALO AMBULATORY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076375
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3095 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AMARJIT ATWAL, MD DOS Process Agent 3095 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
AMARJIT ATWAL, MD Chief Executive Officer 3095 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

National Provider Identifier

NPI Number:
1477586576

Authorized Person:

Name:
MR. TODD J. EVERHART
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7168963015

Form 5500 Series

Employer Identification Number (EIN):
161348390
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 3095 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 3095 HARLEM ROAD, CHEEKTOWAGA, NM, 14225, USA (Type of address: Chief Executive Officer)
2018-04-03 2025-01-23 Address 3095 HARLEM ROAD, CHEEKTOWAGA, NM, 14225, USA (Type of address: Chief Executive Officer)
2012-07-30 2018-04-03 Address 3095 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2012-07-30 2025-01-23 Address 3095 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123000708 2025-01-23 BIENNIAL STATEMENT 2025-01-23
221012002159 2022-10-12 BIENNIAL STATEMENT 2022-04-01
180403007018 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140407006799 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120730002247 2012-07-30 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
741665.00
Total Face Value Of Loan:
741665.00
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:
743395.00
Total Face Value Of Loan:
743395.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
743395
Current Approval Amount:
743395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
750055
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
741665
Current Approval Amount:
741665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
749792.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State