Search icon

RESPICAIR RESPIRATORY THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RESPICAIR RESPIRATORY THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2635257
ZIP code: 14301
County: Erie
Place of Formation: New York
Address: 766 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESPICAIR, PC DOS Process Agent 766 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
THERESA C MERLETT Chief Executive Officer 766 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-278-0205
Contact Person:
THERESA MERLETTI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2898850

Unique Entity ID

Unique Entity ID:
LJQUHLXE3R15
CAGE Code:
6R3D4
UEI Expiration Date:
2025-03-05

Business Information

Activation Date:
2024-03-05
Initial Registration Date:
2012-05-14

Commercial and government entity program

CAGE number:
6R3D4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-31
CAGE Expiration:
2030-07-31
SAM Expiration:
2026-07-29

Contact Information

POC:
THERESA MERLETTI
Corporate URL:
http://www.respicairpc.com

National Provider Identifier

NPI Number:
1407874969

Authorized Person:

Name:
MRS. THERESA COOPER MERLETTI
Role:
PRESIDENT CO-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7162780205

Form 5500 Series

Employer Identification Number (EIN):
161604971
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-10 2011-05-31 Address 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2007-05-10 2011-05-31 Address 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-05-31 Address 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
2005-06-30 2007-05-10 Address 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2005-06-30 2007-05-10 Address 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170724006133 2017-07-24 BIENNIAL STATEMENT 2017-05-01
150512006188 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130506007451 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110531002182 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090428002917 2009-04-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

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:
105697.00
Total Face Value Of Loan:
105697.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$105,697
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,991.43
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $105,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State