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

National Provider Identifier

NPI Number:
1710902200

Authorized Person:

Name:
TARIQ M KHAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7166619732

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)

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

USAspending Awards / Financial Assistance

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:
239565.00
Total Face Value Of Loan:
239565.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239565
Current Approval Amount:
239565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240985.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State