Name: | MICHAEL LAHOOD, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1993 (32 years ago) |
Entity Number: | 1716122 |
ZIP code: | 14222 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | c/o Kathleen E. Horohoe, Esq., P.C., 329 Elmwood Avenue, Buffalo, NY, United States, 14222 |
Principal Address: | 749 CENTRAL AVE, DUNKIRK, NY, United States, 14048 |
Contact Details
Phone +1 716-366-6300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LAHOOD, M.D., P.C. | DOS Process Agent | c/o Kathleen E. Horohoe, Esq., P.C., 329 Elmwood Avenue, Buffalo, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
MICHAEL LAHOOD, M.D. | Chief Executive Officer | 749 CENTRAL AVE, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 749 CENTRAL AVE, DUNKIRK, NY, 14048, 0472, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 749 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 749 CENTRAL AVE, DUNKIRK, NY, 14048, 0472, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 749 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-04-01 | Address | c/o Kathleen E. Horohoe, Esq., P.C., 329 Elmwood Avenue, Buffalo, NY, 14222, USA (Type of address: Service of Process) |
2023-04-07 | 2025-04-01 | Address | 749 CENTRAL AVE, DUNKIRK, NY, 14048, 0472, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-07 | 2025-04-01 | Address | 749 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2013-04-16 | 2023-04-07 | Address | PO BOX 472, 749 CENTRAL AVE, DUNKIRK, NY, 14048, 0472, USA (Type of address: Service of Process) |
2003-04-30 | 2013-04-16 | Address | POBOX 472, 749 CENTRAL AVE, DUNKIRK, NY, 14048, 0472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042988 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230407000049 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
211005003631 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
130416002313 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110608002879 | 2011-06-08 | BIENNIAL STATEMENT | 2011-04-01 |
090415002197 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070412002168 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050603002177 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030430002476 | 2003-04-30 | BIENNIAL STATEMENT | 2003-04-01 |
010417002516 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7527127200 | 2020-04-28 | 0296 | PPP | 749 Central Ave, DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State