Search icon

ENDOSCOPY CENTER OF WESTERN NEW YORK, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDOSCOPY CENTER OF WESTERN NEW YORK, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2001 (24 years ago)
Entity Number: 2615569
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 60 MAPLE RD / SUITE 2, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-332-1000

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 MAPLE RD / SUITE 2, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
6DFU3
UEI Expiration Date:
2015-05-23

Business Information

Activation Date:
2014-05-23
Initial Registration Date:
2011-05-04

Commercial and government entity program

CAGE number:
6DFU3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
KENNETH HOFFMAN

National Provider Identifier

NPI Number:
1063419513
Certification Date:
2020-04-23

Authorized Person:

Name:
MRS. SHARON M HOHLFELD
Role:
CO-TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8337056301
Fax:
7162044549

History

Start date End date Type Value
2023-03-10 2025-03-03 Address 60 MAPLE RD / SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-03-10 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-03-28 2023-03-10 Address 60 MAPLE RD / SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-06-14 2005-03-28 Address 60 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004912 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230310003981 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210330060166 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190318060187 2019-03-18 BIENNIAL STATEMENT 2019-03-01
SR-32973 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$486,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,732.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $405,400
Utilities: $8,000
Mortgage Interest: $0
Rent: $47,000
Refinance EIDL: $0
Healthcare: $22000
Debt Interest: $4,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State