Search icon

EXCELSIOR ORTHOPAEDICS, LLP

Company Details

Name: EXCELSIOR ORTHOPAEDICS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Jul 2001 (24 years ago)
Entity Number: 2658481
ZIP code: 14226
County: Blank
Place of Formation: New York
Address: 3925 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Contact Details

Phone +1 716-250-9999

Phone +1 716-250-6500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCELSIOR ORTHOPAEDICS LLP EMPLOYEE WELFARE BENEFIT PLAN 2016 161608040 2018-03-07 EXCELSIOR ORTHOPAEDICS LLP 152
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-07-10
Business code 621111
Sponsor’s telephone number 7162509999
Plan sponsor’s mailing address 3925 SHERIDAN DRIVE, AMHERST, NY, 14226
Plan sponsor’s address 3925 SHERIDAN DRIVE, AMHERST, NY, 14226

Number of participants as of the end of the plan year

Active participants 172
EXCELSIOR ORTHOPAEDICS LLP EMPLOYEE WELFARE BENEFIT PLAN 2014 161608040 2018-03-07 EXCELSIOR ORTHOPAEDICS LLP 150
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-07-10
Business code 621111
Sponsor’s telephone number 7162509999
Plan sponsor’s mailing address 3925 SHERIDAN DRIVE, AMHERST, NY, 14226
Plan sponsor’s address 3925 SHERIDAN DRIVE, AMHERST, NY, 14226

Number of participants as of the end of the plan year

Active participants 154
Retired or separated participants receiving benefits 0

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3925 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2007-07-13 2011-08-16 Address 3925 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2001-07-10 2007-07-13 Address 1515 KENSINGTON AVENUE, BUFFALO, NY, 14215, 1713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160926002027 2016-09-26 FIVE YEAR STATEMENT 2016-07-01
110816003030 2011-08-16 FIVE YEAR STATEMENT 2011-07-01
070713000453 2007-07-13 CERTIFICATE OF CONSENT 2007-07-13
070713002000 2007-07-13 FIVE YEAR STATEMENT 2006-07-01
RV-1743704 2006-12-27 REVOCATION OF REGISTRATION 2006-12-27
020617000036 2002-06-17 CERTIFICATE OF AMENDMENT 2002-06-17
010913000098 2001-09-13 AFFIDAVIT OF PUBLICATION 2001-09-13
010913000093 2001-09-13 AFFIDAVIT OF PUBLICATION 2001-09-13
010710000135 2001-07-10 NOTICE OF REGISTRATION 2001-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551827201 2020-04-15 0296 PPP 3925 Sheridan Dr, BUFFALO, NY, 14226
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4065772
Loan Approval Amount (current) 4065772
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, 14226-0001
Project Congressional District NY-26
Number of Employees 401
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4123695.33
Forgiveness Paid Date 2021-09-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State