Search icon

PULMONARY CRITICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PULMONARY CRITICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1993 (32 years ago)
Entity Number: 1738647
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 154 VISCOUNT DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER B GELFER Chief Executive Officer 154 VISCOUNT DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 VISCOUNT DRIVE, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
260387003
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 154 VISCOUNT DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-07-23 Address 154 VISCOUNT DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 154 VISCOUNT DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-07-23 Address 154 VISCOUNT DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250723002307 2025-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-26
230601000801 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221216001117 2022-12-16 BIENNIAL STATEMENT 2021-06-01
110621002861 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090601002638 2009-06-01 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,963.13
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,050.74
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State