Search icon

NIAGARA MEDICAL MANAGEMENT CONSULTANTS, INC.

Company Details

Name: NIAGARA MEDICAL MANAGEMENT CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1986 (39 years ago)
Entity Number: 1089927
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2949 ELMWOOD AVE, STE 203, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J R TAKATS DOS Process Agent 2949 ELMWOOD AVE, STE 203, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
JR TAKATS Chief Executive Officer 2601 W RIVER RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1993-01-06 2006-05-31 Address 64 CLEVELAND AVE., BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1993-01-06 2006-05-31 Address 64 CLEVELAND AVE., BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
1993-01-06 2006-05-31 Address 64 CLEVELAND AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1986-06-12 1993-01-06 Address 64 CLEVELAND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120716002915 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100728002046 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080627002690 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060531002135 2006-05-31 BIENNIAL STATEMENT 2006-06-01
020531002839 2002-05-31 BIENNIAL STATEMENT 2002-06-01
980624002376 1998-06-24 BIENNIAL STATEMENT 1998-06-01
960614002036 1996-06-14 BIENNIAL STATEMENT 1996-06-01
000045001260 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930106003092 1993-01-06 BIENNIAL STATEMENT 1992-06-01
B369207-3 1986-06-12 CERTIFICATE OF INCORPORATION 1986-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5345497108 2020-04-13 0296 PPP 227 Highland Parkway, BUFFALO, NY, 14223-1407
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16182
Loan Approval Amount (current) 16182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14223-1407
Project Congressional District NY-26
Number of Employees 2
NAICS code 621511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16290.25
Forgiveness Paid Date 2021-02-12
2912848400 2021-02-04 0296 PPS 227 Highland Pkwy, Buffalo, NY, 14223-1407
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15780
Loan Approval Amount (current) 15780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-1407
Project Congressional District NY-26
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15934.34
Forgiveness Paid Date 2022-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State