Search icon

PAUL J. WOPPERER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL J. WOPPERER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1993 (32 years ago)
Entity Number: 1726663
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5214 MAIN ST, STE 100, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J WOPPERER MD Chief Executive Officer 5214 MAIN ST, STE 100, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
PAUL J. WOPPERER, M.D., P.C. DOS Process Agent 5214 MAIN ST, STE 100, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1912208125

Authorized Person:

Name:
MR. PAUL JAMES WOPPERER
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7165653624

Form 5500 Series

Employer Identification Number (EIN):
161435901
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-14 2013-05-13 Address 5214 MAIN ST, STE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-06-12 2009-05-14 Address 5214 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-06-12 2013-05-13 Address 5214 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-06-12 2013-05-13 Address 5214 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1995-09-12 2003-06-12 Address 1246 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130513006440 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110606002220 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090514002592 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070606002854 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050701002716 2005-07-01 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$45,146.67
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,146.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,611.74
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $33,860
Utilities: $5,643.34
Rent: $5,643.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State