Search icon

WILLIAM J. BELLES, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. BELLES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 1999 (26 years ago)
Entity Number: 2336350
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 128 LINCOLN PKWY, BUFFALO, NY, United States, 14222
Principal Address: 2545 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. BELLES MD Chief Executive Officer 2545 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
WILLIAM J. BELLES, M.D., P.C. DOS Process Agent 128 LINCOLN PKWY, BUFFALO, NY, United States, 14222

Form 5500 Series

Employer Identification Number (EIN):
161579538
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-09 2021-01-26 Address 128 LINCOLN PKWY, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
2003-01-22 2007-01-09 Address 462 GRIDER ST, STE 154, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
2001-02-07 2003-01-22 Address 51 ARGYLE PARK, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2001-02-07 2003-01-22 Address 402 GRIDER ST, STE 154, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1999-01-20 2007-01-09 Address 51 ARGYLE PARK, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126060463 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190111060696 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170213006131 2017-02-13 BIENNIAL STATEMENT 2017-01-01
160725006252 2016-07-25 BIENNIAL STATEMENT 2015-01-01
130502002134 2013-05-02 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-13
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:
108100.00
Total Face Value Of Loan:
108100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108100
Current Approval Amount:
108100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108812.97
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100441.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State