Search icon

JANET B. WESTENBERGER, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANET B. WESTENBERGER, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753739
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 41 MIDDLEBURY RD., ORCHARD PARK, NY, United States, 14127
Address: 41 MIDDLEBURY ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET WESTENBERGER DO DOS Process Agent 41 MIDDLEBURY ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JANET WESTENBERGER D.O. Chief Executive Officer 41 MIDDLEBURY RD., ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1952589475

Authorized Person:

Name:
DR. JANET B WESTENBERGER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7166629236

History

Start date End date Type Value
2008-04-03 2020-04-02 Address 41 MIDDLEBURY RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2004-05-18 2016-04-05 Address 41 MIDDLEBURY RD., ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2004-05-18 2008-04-03 Address 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process)
2002-04-11 2004-05-18 Address %HISCOCK BARCLAY SAPERSTON DAY, 1100 M&T CTR. 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060135 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180410006010 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160405006852 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140415006161 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120515002766 2012-05-15 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,098
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,098
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,295.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,098

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State