Search icon

MICHAEL D. CALABRESE, PHYSICIAN, P.C.

Company Details

Name: MICHAEL D. CALABRESE, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 May 1999 (26 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 2383072
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 656 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CALABRESE Chief Executive Officer 656 ELMWOOD AVE, 656 ELMWOOD AVE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 ELMWOOD AVE, BUFFALO, NY, United States, 14222

National Provider Identifier

NPI Number:
1164409991
Certification Date:
2021-01-18

Authorized Person:

Name:
DR. MICHAEL D CALABRESE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes
Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No

Contacts:

Fax:
7168838764

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 656 ELMWOOD AVE, 656 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 656 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-04-10 Address 656 ELMWOOD AVE, 656 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 656 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410001405 2024-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-12
230504002025 2023-05-04 BIENNIAL STATEMENT 2023-05-01
230126002046 2023-01-26 BIENNIAL STATEMENT 2021-05-01
130529002100 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110520002360 2011-05-20 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
376772.02
Total Face Value Of Loan:
376772.02
Date:
2020-04-14
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:
365000.00
Total Face Value Of Loan:
365000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376772.02
Current Approval Amount:
376772.02
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
378981.04
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365000
Current Approval Amount:
365000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
367660

Date of last update: 31 Mar 2025

Sources: New York Secretary of State