Search icon

TRI-COUNTY FAMILY MEDICINE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-COUNTY FAMILY MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1988 (37 years ago)
Entity Number: 1268282
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: 1 SCHOOL STREET, SUITE 107, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E WILD, MD Chief Executive Officer 1 SCHOOL STREET, SUITE 107, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
TRI-COUNTY FAMILY MEDICINE ASSOCIATES, P.C. DOS Process Agent 1 SCHOOL STREET, SUITE 107, GOWANDA, NY, United States, 14070

Form 5500 Series

Employer Identification Number (EIN):
161338561
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-24 2012-06-07 Address 10744 MAIN ST, PO BOX 388, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
2010-06-24 2012-06-07 Address 10744 MAIN ST, PO BOX 388, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)
2010-06-24 2012-06-07 Address 10744 MAIN ST, PO BOX 388, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
1993-02-03 2010-06-24 Address 104 MEMORIAL DRIVE, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1993-02-03 2010-06-24 Address 104 MEMORIAL DRIVE, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120607006151 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100624003161 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080702002497 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060522002847 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040706002428 2004-07-06 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
204076.38
Total Face Value Of Loan:
204076.38

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204076.38
Current Approval Amount:
204076.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206273.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State