Search icon

ASHVANI K. GULATI, M.D., P.C.

Company Details

Name: ASHVANI K. GULATI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 1972 (53 years ago)
Entity Number: 244290
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3750 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHVANI K GULATI Chief Executive Officer 3750 DELAWARE AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
ASHVANI K GULATI DOS Process Agent 3750 DELAWARE AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1999-03-30 2002-11-26 Address 3834 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1992-12-11 1999-03-30 Address 3834 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1992-12-11 2002-11-26 Address 3834 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1992-12-11 2002-11-26 Address 3834 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1987-06-04 1992-12-11 Address 3834 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1972-10-12 1987-06-04 Address 1089 KINKEAD AVE., N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141014007169 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121105002040 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101008002517 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081007002560 2008-10-07 BIENNIAL STATEMENT 2008-10-01
20080401041 2008-04-01 ASSUMED NAME CORP INITIAL FILING 2008-04-01
060929002392 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041105002704 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021126002611 2002-11-26 BIENNIAL STATEMENT 2002-10-01
001011002231 2000-10-11 BIENNIAL STATEMENT 2000-10-01
990330002475 1999-03-30 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256397202 2020-04-28 0296 PPP 3750 Delaware Avenue, Buffalo, NY, 14217
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113644.1
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State