Search icon

CHARLES J. FETTERMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES J. FETTERMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105870
ZIP code: 34685
County: Erie
Place of Formation: New York
Address: 4939 QUILL COURT, PALM HARBOR, FL, United States, 34685
Principal Address: 6420 TONAWANDA CREEK RD, LOCKPORT, NY, United States, 14094

Contact Details

Phone +1 716-434-7505

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMEN FASULA DOS Process Agent 4939 QUILL COURT, PALM HARBOR, FL, United States, 34685

Chief Executive Officer

Name Role Address
CHARLES J FETTERMAN, M.D. Chief Executive Officer 70 PROFESSIONAL PARKWAY, LOCKPORT, NY, United States, 14084

National Provider Identifier

NPI Number:
1316004013

Authorized Person:

Name:
MS. CYNTHIA A WEINHEIMER
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7164399084

History

Start date End date Type Value
2015-01-07 2019-01-09 Address 2 SPRING HILL LANE, NEWARK, DE, 19711, USA (Type of address: Service of Process)
2013-01-16 2015-01-07 Address 2 SPRIN HILL LANE, NEWARK, DE, 19711, USA (Type of address: Service of Process)
2009-05-11 2013-01-16 Address ATTN: EUGENE A RUDZINSKI, 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-01-09 2009-05-11 Address 1254 CHARLESGATE CIRCLE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2003-01-08 2009-05-11 Address ATTN: EUGENE A. RUDZINSKI ESQ., 1100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060446 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150107006507 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130116006340 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110201002886 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090511002803 2009-05-11 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$128,237
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,355.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $112,186
Utilities: $2,140
Mortgage Interest: $0
Rent: $8,020
Refinance EIDL: $0
Healthcare: $5891
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State