Search icon

CENTURY-AIRPORT PEDIATRICS, P.C.

Company Details

Name: CENTURY-AIRPORT PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 1995 (30 years ago)
Entity Number: 1959809
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2625 HARLEM ROAD, SUITE 210, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2625 HARLEM ROAD, SUITE 210, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
ANTHONY T. VETRANO, MD Chief Executive Officer 2625 HARLEM ROAD, SUITE 210, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1997-09-30 1999-09-29 Address 301 CAYUGA RD, STE 190, CHEEKTOWAGA, NY, 14225, 1950, USA (Type of address: Chief Executive Officer)
1997-09-30 1999-09-29 Address ANTHONY T VETRANO MD, 301 CAYUGA RD STE 190, CHEEKTOWAGA, NY, 14225, 1950, USA (Type of address: Principal Executive Office)
1995-09-26 1999-09-29 Address 301 CAYUGA ROAD, SUITE 190, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909006889 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916003090 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090828002122 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070911002888 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051102003048 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030826002448 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010906002463 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990929002057 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970930002419 1997-09-30 BIENNIAL STATEMENT 1997-09-01
950926000443 1995-09-26 CERTIFICATE OF INCORPORATION 1995-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149837110 2020-04-15 0296 PPP 2625 Harlem Road Suite 210, Cheektowaga, NY, 14225
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316717
Loan Approval Amount (current) 316717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 29
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 319233.38
Forgiveness Paid Date 2021-02-09
2427498507 2021-02-20 0296 PPS 2625 Harlem Rd Ste 210, Cheektowaga, NY, 14225-4031
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333685
Loan Approval Amount (current) 333685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4031
Project Congressional District NY-26
Number of Employees 28
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 335540.84
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State