Search icon

EASTVIEW FAMILY PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTVIEW FAMILY PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (39 years ago)
Entity Number: 1134531
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 294 EAST AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294 EAST AVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MIRZA M BEG Chief Executive Officer 294 EAST AVE, LOCKPORT, NY, United States, 14094

National Provider Identifier

NPI Number:
1609959543

Authorized Person:

Name:
DR. MIRZA M BEG
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7164330759
Fax:
7164330579

History

Start date End date Type Value
2001-01-29 2008-12-12 Address 294 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2001-01-29 2008-12-12 Address 294 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2001-01-29 2008-12-12 Address 294 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1994-01-05 2001-01-29 Address 294 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1992-12-18 2001-01-29 Address 294 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130107002018 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101214002349 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081212002236 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061214002381 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050114002127 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,852
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,082.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $24,852
Jobs Reported:
3
Initial Approval Amount:
$24,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,967.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $24,800
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State