Search icon

GEORGE A. HADDAD, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE A. HADDAD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (30 years ago)
Entity Number: 1986075
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 3800 DELAWARE AVENUE, KENMORE, NY, United States, 14217
Address: 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A. HADDAD, MD Chief Executive Officer 3800 DELAWARE AVENUE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
LAW OFFICES OF MURRAY J. GRASHOW DOS Process Agent 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1982971727

Authorized Person:

Name:
DR. GEORGE A HADDAD
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

Fax:
7164470627

Form 5500 Series

Employer Identification Number (EIN):
161497797
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1996-01-02 1998-02-18 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002137 2014-03-31 BIENNIAL STATEMENT 2014-01-01
120611002612 2012-06-11 BIENNIAL STATEMENT 2012-01-01
100301002413 2010-03-01 BIENNIAL STATEMENT 2010-01-01
080129002620 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060331002946 2006-03-31 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

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:
49987.00
Total Face Value Of Loan:
49987.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$49,987
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,304.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,000
Utilities: $2,675
Mortgage Interest: $0
Rent: $6,312
Refinance EIDL: $0
Healthcare: $4000
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