Search icon

LAKESHORE PRIMARY CARE ASSOCIATES, LLP

Company Details

Name: LAKESHORE PRIMARY CARE ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2611928
ZIP code: 14075
County: Blank
Place of Formation: New York
Address: 4855 CAMP ROAD, SUITE 100, HAMBURG, NY, United States, 14075

Contact Details

Phone +1 716-646-1084

Phone +1 716-683-4196

Agent

Name Role Address
RICHARD J BIRYLA ESQ Agent 800 RAND BLDG., 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203

DOS Process Agent

Name Role Address
KRISTEN M ROBILLARD MD DOS Process Agent 4855 CAMP ROAD, SUITE 100, HAMBURG, NY, United States, 14075

National Provider Identifier

NPI Number:
1225250525

Authorized Person:

Name:
JUDY SCHEUNEMAN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7166460763

Form 5500 Series

Employer Identification Number (EIN):
161602427
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-11 2013-01-24 Address 3040 AMSDELL ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-03-02 2006-05-11 Address 3040 AMSDELL ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210716000673 2021-07-16 FIVE YEAR STATEMENT 2021-07-16
160212002007 2016-02-12 FIVE YEAR STATEMENT 2016-03-01
130128000815 2013-01-28 CERTIFICATE OF CONSENT 2013-01-28
130124002351 2013-01-24 FIVE YEAR STATEMENT 2011-03-01
RV-2139925 2011-07-27 REVOCATION OF REGISTRATION 2011-07-27

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
571000.00
Total Face Value Of Loan:
571000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
571000
Current Approval Amount:
571000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
578790.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State