Search icon

FAMILY CARE PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY CARE PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (33 years ago)
Entity Number: 1678862
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 61 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY CARE MEDICAL CENTER DOS Process Agent 61 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
VITO D PALUMBO Chief Executive Officer 61 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1225085053

Authorized Person:

Name:
VITO D PALUMBO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7165651246

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 61 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-12-06 2025-05-05 Address 61 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2000-12-06 2025-05-05 Address 61 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-11-30 2000-12-06 Address 61 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-11-30 2000-12-06 Address 61 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505004616 2025-05-05 BIENNIAL STATEMENT 2025-05-05
220512002862 2022-05-12 BIENNIAL STATEMENT 2020-11-01
181102006551 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007348 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007843 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$430,402
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$433,503.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $430,402

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State