Search icon

WESTFIELD FAMILY PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTFIELD FAMILY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 1990 (35 years ago)
Entity Number: 1497478
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 138 EAST MAIN STREET, PO BOX 10, WESTFIELD, NY, United States, 14787
Principal Address: 138 EAST MAIN STREET, WESTFIELD, NY, United States, 14787

Contact Details

Phone +1 716-326-4678

Phone +1 716-761-6144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD F BRAUTIGAM, MD Chief Executive Officer 138 EAST MAIN STREET, PO BOX 10, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
WESTFIELD FAMILY PHYSICIANS, P.C. DOS Process Agent 138 EAST MAIN STREET, PO BOX 10, WESTFIELD, NY, United States, 14787

National Provider Identifier

NPI Number:
1568495877

Authorized Person:

Name:
DR. DONALD FRANK BRAUTIGAM
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
Yes

Contacts:

Fax:
7163264914

Form 5500 Series

Employer Identification Number (EIN):
161385727
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-03 2018-12-03 Address 138 EAST MAIN STREET, PO BOX 10, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2005-01-19 2011-01-03 Address 138 EAST MAIN ST, PO BOX 10, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2005-01-19 2011-01-03 Address 138 EAST MAIN ST, PO BOX 10, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2002-12-03 2005-01-19 Address 138 EAST MAIN ST, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2002-12-03 2005-01-19 Address 138 EAST MAIN ST, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060852 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181203006305 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006803 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141201007445 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006447 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
677700.00
Total Face Value Of Loan:
677700.00

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$677,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$677,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$682,713.12
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $508,275
Utilities: $84,712.5
Rent: $84,712.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State