Name: | KREMPA MEDICAL ASSOCIATES, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Dec 1997 (27 years ago) |
Entity Number: | 2203718 |
ZIP code: | 14701 |
County: | Blank |
Place of Formation: | New York |
Address: | 505 FOOTE AVENUE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
JEFFREY A. KREMPA, M.D. | Agent | 207 FOOTE AVENUE, SOUTH BLDG., SECOND FLOOR, JAMESTOWN, NY, 14701 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 505 FOOTE AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-28 | 2018-02-13 | Address | 23 IVY STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1997-12-01 | 2002-10-28 | Address | 207 FOOTE AVENUE, SOUTH BLDG., SECOND FLOOR, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180213002016 | 2018-02-13 | FIVE YEAR STATEMENT | 2017-12-01 |
121019002342 | 2012-10-19 | FIVE YEAR STATEMENT | 2012-12-01 |
071106002363 | 2007-11-06 | FIVE YEAR STATEMENT | 2007-12-01 |
021028002306 | 2002-10-28 | FIVE YEAR STATEMENT | 2002-12-01 |
980209000286 | 1998-02-09 | AFFIDAVIT OF PUBLICATION | 1998-02-09 |
980209000282 | 1998-02-09 | AFFIDAVIT OF PUBLICATION | 1998-02-09 |
971201000652 | 1997-12-01 | NOTICE OF REGISTRATION | 1997-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8357557103 | 2020-04-15 | 0296 | PPP | 505 Foote Avenue, Jamestown, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State