Search icon

WILLIAM N. CAPICOTTO, M.D., P.C.

Company Details

Name: WILLIAM N. CAPICOTTO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003320
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 135 LINWOOD AVE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM N. CAPICOTTO M.D Chief Executive Officer 135 LINWOOD AVE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 LINWOOD AVE, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2022-07-02 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-06 2000-03-02 Address 135 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1998-02-06 2002-02-15 Address 20 HOLIMONT ROAD, PO BOX 2058, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)
1998-02-06 2000-03-02 Address 135 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1996-02-26 2022-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-26 1998-02-06 Address 135 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116006212 2017-11-16 BIENNIAL STATEMENT 2016-02-01
140404002441 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120314002268 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100412002301 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080319002131 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060227002738 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040127002083 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020215002326 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000302002134 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980206002785 1998-02-06 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8078707108 2020-04-15 0296 PPP 6580 Main St Suite 2, Williamsville, NY, 14221
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195100
Loan Approval Amount (current) 195100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196569.93
Forgiveness Paid Date 2021-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State