Search icon

JAMES F. TWIST, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES F. TWIST, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 1986 (39 years ago)
Entity Number: 1120335
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: TWIST, 25 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216
Principal Address: 2156 SHERIDAN DRIVE, KENMORE, NY, United States, 14223

Contact Details

Phone +1 716-873-7227

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES F TWIST MD PC DOS Process Agent TWIST, 25 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
JAMES F. TWIST, MD Chief Executive Officer 2156 SHERIDAN DRIVE, KENMORE, NY, United States, 14223

Form 5500 Series

Employer Identification Number (EIN):
161285125
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-30 2020-10-07 Address 2156 SHERIDAN DRIVE, KENMORE, NY, 14223, USA (Type of address: Service of Process)
2006-10-03 2008-10-21 Address 2156 SHERIDAN DRIVE, KENMORE, NY, 14223, USA (Type of address: Principal Executive Office)
2006-10-03 2014-10-30 Address 1630 LIBERTY BUILDING, BUFFALO, NY, 14202, 3616, USA (Type of address: Service of Process)
2002-10-01 2006-10-03 Address 1630 LIBERTY BLDG, BUFFALO, NY, 14202, 3616, USA (Type of address: Service of Process)
1993-01-07 2002-10-01 Address ATT: MICHAEL C. TRIMBOLI, ESQ., 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, 2001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060897 2020-10-07 BIENNIAL STATEMENT 2020-10-01
141030006318 2014-10-30 BIENNIAL STATEMENT 2014-10-01
110110002942 2011-01-10 BIENNIAL STATEMENT 2010-10-01
081021002131 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061003002143 2006-10-03 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
121800.00
Total Face Value Of Loan:
121800.00
Date:
2020-05-20
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:
-124296.23
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121800
Current Approval Amount:
121800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122724.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State