Search icon

SOUTHERN TIER PEDIATRICS PRACTICE, P.C.

Company Details

Name: SOUTHERN TIER PEDIATRICS PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1999 (26 years ago)
Entity Number: 2393815
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Principal Address: 1684 FOOTE AVE EXT, JAMESTOWN, NY, United States, 14701
Address: 1684 Foote ave ext, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
SOUTHERN TIER PEDIATRICS PRACTICE, P.C. DOS Process Agent 1684 Foote ave ext, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
TARIQ M. KHAN Chief Executive Officer 1684 FOOTE AVE EXT, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 1684 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-09-03 Address 1684 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2007-07-30 2023-09-03 Address 1684 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2007-07-30 2021-06-11 Address 1684 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2003-07-17 2007-07-30 Address 17 SHERMAN ST / SUITE 2200, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2003-07-17 2007-07-30 Address 17 SHERMAN ST / SUITE 2200, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2003-07-17 2007-07-30 Address 17 SHERMAN ST / SUITE 2200, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2001-07-16 2003-07-17 Address 240-12 SCHUYLER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2001-07-16 2003-07-17 Address 240-12 SCHUYLER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1999-06-30 2003-07-17 Address 240-12 SCHUYLER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000483 2023-09-03 BIENNIAL STATEMENT 2023-06-01
210611060157 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190605060371 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170626006002 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150619006139 2015-06-19 BIENNIAL STATEMENT 2015-06-01
130624006102 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110706002067 2011-07-06 BIENNIAL STATEMENT 2011-06-01
070730002660 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050811002560 2005-08-11 BIENNIAL STATEMENT 2005-06-01
040113000095 2004-01-13 CERTIFICATE OF AMENDMENT 2004-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4597117101 2020-04-13 0296 PPP 1684 Foote Ave Extension, JAMESTOWN, NY, 14701-9385
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239565
Loan Approval Amount (current) 239565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-9385
Project Congressional District NY-23
Number of Employees 24
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240985.75
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State