Search icon

EASTERN GREAT LAKES PATHOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN GREAT LAKES PATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000428
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 20 NORTHPOINTE PKWY, STE 130, AMHERST, NY, United States, 14228

Contact Details

Phone +1 716-862-1000

Phone +1 716-514-5700

Phone +1 716-250-9235

Phone +1 716-447-6100

Phone +1 716-891-2400

Phone +1 716-826-7000

Phone +1 716-297-4800

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN GREAT LAKES PATHOLOGY, P.C. DOS Process Agent 20 NORTHPOINTE PKWY, STE 130, AMHERST, NY, United States, 14228

Agent

Name Role Address
MICHAEL H YANOWITCH Agent 875 THIRD AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
MOHAMED ZEID, MD Chief Executive Officer 20 NORTHPOINTE PKWY, STE 130, AMHERST, NY, United States, 14228

National Provider Identifier

NPI Number:
1467481564
Certification Date:
2021-01-06

Authorized Person:

Name:
MOHAMED ZEID
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary:
Yes

Contacts:

Fax:
1652939927
Fax:
7165293992

Form 5500 Series

Employer Identification Number (EIN):
161502883
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 20 NORTHPOINTE PKWY, STE 130, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 20 NORTHPOINTE PKWY, AMHERST, NY, 14228, 1883, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 20 NORTHPOINTE PKWY, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2008-02-20 2024-12-02 Address 20 NORTHPOINTE PKWY, AMHERST, NY, 14228, 1883, USA (Type of address: Chief Executive Officer)
2008-02-20 2024-12-02 Address LINDA LAING, ONE NIAGARA SQUARE, BUFFALO, NY, 14202, 3328, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003593 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230103001545 2023-01-03 BIENNIAL STATEMENT 2022-02-01
140423002210 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120328002636 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100316002599 2010-03-16 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$376,857
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$376,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$381,905.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $341,237
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $35620
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