Search icon

FREDERICK J. PIWKO, M.D., P.C.

Company Details

Name: FREDERICK J. PIWKO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Sep 1999 (26 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 2419949
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 3805 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK J. PIWKO, M.D., P.C. DOS Process Agent 3805 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
FREDERICK J PIWKO MD Chief Executive Officer 3805 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2014-09-09 2022-03-11 Address 3805 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, 1128, USA (Type of address: Service of Process)
2014-09-09 2022-03-11 Address 3805 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, 1128, USA (Type of address: Chief Executive Officer)
2011-10-17 2014-09-09 Address 3976 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, 1128, USA (Type of address: Service of Process)
2011-10-17 2014-09-09 Address 3976 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, 1128, USA (Type of address: Principal Executive Office)
2011-10-17 2014-09-09 Address 3976 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, 1128, USA (Type of address: Chief Executive Officer)
2003-09-11 2011-10-17 Address 3976 LOCKPORT-OLCOTT RD, STE C, LOCKPORT, NY, 14094, 7299, USA (Type of address: Principal Executive Office)
2003-09-11 2011-10-17 Address 3976 LOCKPORT-OLCOTT RD, STE C, LOCKPORT, NY, 14094, 7299, USA (Type of address: Chief Executive Officer)
2001-09-18 2011-10-17 Address 3976 LOCKPORT-OLCOTT RD, STE C, LOCKPORT, NY, 14094, 7299, USA (Type of address: Service of Process)
2001-09-18 2003-09-11 Address 374 BERRYMAN DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2001-09-18 2003-09-11 Address 374 BERRYMAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220311000309 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
170905006531 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902007003 2015-09-02 BIENNIAL STATEMENT 2015-09-01
140909006274 2014-09-09 BIENNIAL STATEMENT 2013-09-01
111017002601 2011-10-17 BIENNIAL STATEMENT 2011-09-01
091021002482 2009-10-21 BIENNIAL STATEMENT 2009-09-01
070926003010 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051115002258 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030911002072 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010918002611 2001-09-18 BIENNIAL STATEMENT 2001-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4266835010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient FREDERICK J. PIWKO M.D. P.C.
Recipient Name Raw FREDERICK J. PIWKO M.D. P.C.
Recipient Address NEXT TO 3815 LOCKPORT-OLCOTT, LOCKPORT, NIAGARA, NEW YORK, 14094-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3567.00
Face Value of Direct Loan 174000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State