Search icon

CARLOS L. MARTINEZ, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLOS L. MARTINEZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346607
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2291 UNION RD, WEST SENECA, NY, United States, 14224

Contact Details

Phone +1 716-668-6146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS L MARTINEZ MD DOS Process Agent 2291 UNION RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
CARLOS L MARTINEZ MD Chief Executive Officer 2291 UNION RD, WEST SENECA, NY, United States, 14224

National Provider Identifier

NPI Number:
1033384474
Certification Date:
2020-04-30

Authorized Person:

Name:
CARLOS L MARTINEZ II
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7166688325

Form 5500 Series

Employer Identification Number (EIN):
161563140
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-17 2003-03-05 Address 2291 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002338 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110217003206 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090217002456 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070213002884 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050317002112 2005-03-17 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,440
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,998.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,348
Utilities: $1,003
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $3089
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State