Search icon

DANIEL I. RIFKIN, M.D., P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL I. RIFKIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (25 years ago)
Entity Number: 2590529
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1120 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-923-7326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL I. RIFKIN, MD Chief Executive Officer 1120 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F09000005228
State:
FLORIDA

Unique Entity ID

CAGE Code:
6JVZ4
UEI Expiration Date:
2020-07-17

Business Information

Doing Business As:
SLEEP MEDICINE CENTERS OF WESTERN NEW YORK
Activation Date:
2019-07-18
Initial Registration Date:
2011-09-28

Commercial and government entity program

CAGE number:
6JVZ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-07-06
SAM Expiration:
2021-12-29

Contact Information

POC:
DANIEL I. RIFKIN
Corporate URL:
http://www.sleepmedicinecenters.com

National Provider Identifier

NPI Number:
1730125139

Authorized Person:

Name:
DR. DANIEL IRA RIFKIN
Role:
OWNER PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084S0012X - Sleep Medicine (Psychiatry & Neurology) Physician
Is Primary:
Yes

Contacts:

Fax:
7162504000

Form 5500 Series

Employer Identification Number (EIN):
161598214
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-24 2007-01-02 Address 1120 YOUNGS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-01-24 2007-01-02 Address 1120 YOUNGS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-01-24 2007-01-02 Address 1120 YOUNGS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-01-05 2003-01-24 Address 230 HAMLIN, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060037 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170104006022 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150116006119 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130125002123 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110120002302 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$327,002
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,002
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,829.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $259,426
Utilities: $3,790
Mortgage Interest: $0
Rent: $51,986
Refinance EIDL: $0
Healthcare: $11800
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State