Search icon

CENTER FOR AMBULATORY SURGERY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTER FOR AMBULATORY SURGERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 1998 (27 years ago)
Entity Number: 2240448
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 550 ORCHARD PARK RD, STE 101B, WEST SENECA, NY, United States, 14224

Contact Details

Phone +1 716-677-4400

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 550 ORCHARD PARK RD, STE 101B, WEST SENECA, NY, United States, 14224

Unique Entity ID

Unique Entity ID:
V35JH7WT6LQ6
UEI Expiration Date:
2025-11-14

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2024-02-08

National Provider Identifier

NPI Number:
1720041536

Authorized Person:

Name:
DR. MICHAEL GRANT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161553086
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-26 2024-03-01 Address 550 ORCHARD PARK RD, STE 101B, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1998-03-19 2002-03-26 Address 550 ORCHARD PARK ROAD, SUITE A101, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301038765 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220309000497 2022-03-09 BIENNIAL STATEMENT 2022-03-01
210115060165 2021-01-15 BIENNIAL STATEMENT 2020-03-01
180306006342 2018-03-06 BIENNIAL STATEMENT 2018-03-01
171030006091 2017-10-30 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
685400.00
Total Face Value Of Loan:
685400.00
Date:
2020-04-11
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:
685400.00
Total Face Value Of Loan:
685400.00

Paycheck Protection Program

Jobs Reported:
97
Initial Approval Amount:
$685,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$685,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$689,324.62
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $685,400
Jobs Reported:
90
Initial Approval Amount:
$685,400
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$685,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$693,549.69
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $685,395
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State