Search icon

MICHAEL LAHOOD, M.D., P.C.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL LAHOOD, M.D. Chief Executive Officer 749 CENTRAL AVE, DUNKIRK, NY, United States, 14048

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93455
Loan Approval Amount (current) 93455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address DUNKIRK, CHAUTAUQUA, NY, 14048-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94474.04
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State