Search icon

SUNDOC IPA, LLC

Company Details

Name: SUNDOC IPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120656
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 219 BRYANT ST, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 219 BRYANT ST, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
1997-03-07 2003-03-04 Address HOSPITAL OF BUFFALO, 219 BRYANT STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501006159 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110601002541 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090424003055 2009-04-24 BIENNIAL STATEMENT 2009-03-01
070425002386 2007-04-25 BIENNIAL STATEMENT 2007-03-01
050525002074 2005-05-25 BIENNIAL STATEMENT 2005-03-01
030304002484 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010302002025 2001-03-02 BIENNIAL STATEMENT 2001-03-01
970603000377 1997-06-03 AFFIDAVIT OF PUBLICATION 1997-06-03
970603000372 1997-06-03 AFFIDAVIT OF PUBLICATION 1997-06-03
970307000525 1997-03-07 ARTICLES OF ORGANIZATION 1997-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4372788501 2021-02-25 0296 PPS 1001 Main St - 3rd Floor Oishei Outpat Ctr - Div. of Pediatric Surgery, Buffalo, NY, 14052
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22412
Loan Approval Amount (current) 22412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14052
Project Congressional District NY-27
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22535.42
Forgiveness Paid Date 2021-09-29
5010577204 2020-04-27 0296 PPP 1100 Main Street - 3rd Fl (Oishei Outpat Ctr), BUFFALO, NY, 14203
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22636.27
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200435 Antitrust 2002-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-06-14
Termination Date 2003-02-19
Section 0015
Status Terminated

Parties

Name HEALTHNOW NY INC.
Role Plaintiff
Name SUNDOC IPA, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State