Search icon

EAST AURORA PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST AURORA PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2097016
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 94 OLEAN ST. SUITE 210, STE. 210, EAST AURORA, NY, United States, 14052
Principal Address: 94 OLEAN ST., STE. 210, EAST AURORA, NY, United States, 14052

Contact Details

Phone +1 716-652-0237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST AURORA PEDIATRICS, P.C. DOS Process Agent 94 OLEAN ST. SUITE 210, STE. 210, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
ANJU GUPTA Chief Executive Officer 94 OLEAN ST, STE 210, EAST AURORA, NY, United States, 14052

Form 5500 Series

Employer Identification Number (EIN):
161514939
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-10 2020-12-02 Address 94 OLEAN ST, STE 210, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2008-12-05 2018-12-10 Address 94 OLEAN ST, STE 210, EST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2002-12-09 2008-12-05 Address 94 OLEAN ST., STE. 210, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2002-12-09 2020-12-02 Address 94 OLEAN ST., STE. 210, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1998-12-29 2002-12-09 Address 94 OLEAN ST., STE. 210, EAST AURORA, NY, 14052, 2520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202060124 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006405 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141201006912 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006375 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110103002468 2011-01-03 BIENNIAL STATEMENT 2010-12-01

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:
128600.00
Total Face Value Of Loan:
128600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128600
Current Approval Amount:
128600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129480.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State