Search icon

TONAWANDA MEDICAL PRACTICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TONAWANDA MEDICAL PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366466
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 716 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120
Principal Address: 2800 SWEETHOME ROAD, SUITE 6, AMHERST, NY, United States, 14228

Contact Details

Phone +1 716-691-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. JIHAD ABIALMOUNA Chief Executive Officer 2800 SWEETHOME ROAD, SUITE 6, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
HAICK ACCOUNTING SERVICES, INC. DOS Process Agent 716 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

National Provider Identifier

NPI Number:
1134294812

Authorized Person:

Name:
DR. JIHAD HASSAN ABIALMOUNA
Role:
PHYSISIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
7166915044

Form 5500 Series

Employer Identification Number (EIN):
161565713
Plan Year:
2023
Number Of Participants:
7
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:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-12 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-12 2001-04-20 Address 716 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002371 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110420002378 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090326002273 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070425003128 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050627002158 2005-06-27 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$150,000
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,403
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,079.02
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $101,403
Jobs Reported:
7
Initial Approval Amount:
$101,402.97
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,402.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,169.74
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $101,402.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State