Search icon

RESPIRATORY SERVICES OF WESTERN NEW YORK, INC.

Company Details

Name: RESPIRATORY SERVICES OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112590
ZIP code: 10606
County: Erie
Place of Formation: New York
Principal Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, United States, 19462
Address: 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VEKYCL8KLB31 2025-02-25 80 FRENCH RD, CHEEKTOWAGA, NY, 14227, 2702, USA 220 W. GERMANTOWN PIKE, SUITE 250, PLYMOUTH MEETING, PA, 19462, 1437, USA

Business Information

Doing Business As RESPIRATORY SERVICES INC
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-02-28
Initial Registration Date 2010-07-27
Entity Start Date 1997-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532283
Product and Service Codes 6830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATASCHA AMSTER
Role LICENSING & GOVERNMENTAL CREDENTIALING SPECIALIST
Address 220 W. GERMANTOWN PIKE, SUITE 250, PLYMOUTH MEETING, PA, 19462, 1437, USA
Government Business
Title PRIMARY POC
Name NATASCHA AMSTER
Role LICENSING & GOVERNMENTAL CREDENTIALING SPECIALIST
Address 220 W. GERMANTOWN PIKE, SUITE 250, PLYMOUTH MEETING, PA, 19462, 1437, USA
Past Performance
Title PRIMARY POC
Name CANDACE AKE
Role PAYMENT SUPPORT SPECIALIST
Address 2233 E MAIN ST, MONTROSE, CO, 81401, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESPIRATORY SERVICES OF WESTERN NEW YORK, INC. 401(K) PLAN 2009 161519822 2010-08-19 RESPIRATORY SERVICES OF WESTERN NEW YORK, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621610
Sponsor’s telephone number 7166836699
Plan sponsor’s address 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227

Plan administrator’s name and address

Administrator’s EIN 161519822
Plan administrator’s name RESPIRATORY SERVICES OF WESTERN NEW YORK, INC.
Plan administrator’s address 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227
Administrator’s telephone number 7166836699

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing HEATHER DIDOMENICO

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
SUZANNE FOSTER Chief Executive Officer 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, United States, 19462

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-02-03 Address 10 BANK ST, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2024-08-27 2025-02-03 Address 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-27 Address 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-02-03 Address 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-30 2024-08-27 Address 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002125 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240827001997 2024-08-27 BIENNIAL STATEMENT 2024-08-27
190530060128 2019-05-30 BIENNIAL STATEMENT 2019-02-01
181101000631 2018-11-01 CERTIFICATE OF MERGER 2018-11-01
181101000594 2018-11-01 CERTIFICATE OF MERGER 2018-11-01
170630002012 2017-06-30 BIENNIAL STATEMENT 2017-02-01
090212002557 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070312002898 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050307002864 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030211002613 2003-02-11 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278937103 2020-04-13 0296 PPP 80 French Rd, Cheektowaga, NY, 14227-2702
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 704100
Loan Approval Amount (current) 704100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-2702
Project Congressional District NY-26
Number of Employees 84
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 708745.32
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2967114 RESPIRATORY SERVICES OF WESTERN NEW YORK, INC. RESPIRATORY SERVICES INC VEKYCL8KLB31 80 FRENCH RD, CHEEKTOWAGA, NY, 14227-2702
Capabilities Statement Link -
Phone Number 458-225-5650
Fax Number -
E-mail Address natascha.amster@adapthealth.com
WWW Page -
E-Commerce Website -
Contact Person NATASCHA AMSTER
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 62VK7
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 532283
NAICS Code's Description Home Health Equipment Rental
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: New York Secretary of State