Search icon

CENTURY-AIRPORT PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1073542270

Authorized Person:

Name:
ANTHONY VETRANO
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7168937699

Form 5500 Series

Employer Identification Number (EIN):
161488758
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
333685.00
Total Face Value Of Loan:
333685.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
316717.00
Total Face Value Of Loan:
316717.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$333,685
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$333,685
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$335,540.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $333,684
Jobs Reported:
29
Initial Approval Amount:
$316,717
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,717
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$319,233.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $316,717
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State