Search icon

W.N.Y. MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: W.N.Y. MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2807062
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Address: 4979 HARLEM ROAD, SUITE 1, AMHERST, NY, United States, 14226

Contact Details

Phone +1 716-923-4381

Phone +1 716-662-2595

Phone +1 716-681-9000

Phone +1 716-662-7114

Phone +1 716-825-0300

Phone +1 716-684-3500

Phone +1 716-675-3754

Phone +1 716-822-2028

Phone +1 716-649-1342

Phone +1 716-453-4027

Phone +1 716-923-4380

Phone +1 716-947-9147

Phone +1 716-839-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W.N.Y. MEDICAL, P.C. DOS Process Agent 4979 HARLEM ROAD, SUITE 1, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
RIFFAT SADIQ Chief Executive Officer 9 BOBBIE LANE, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1154421246

Authorized Person:

Name:
CHANDA SADIQ
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No

Contacts:

Fax:
7169234384

Form 5500 Series

Employer Identification Number (EIN):
113653686
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 9 BOBBIE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-09-03 2024-08-23 Address 4979 HARLEM ROAD, SUITE 1, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2009-09-03 2024-08-23 Address 9 BOBBIE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-10-06 2009-09-03 Address 1440 MAIN ST, STE 9, CHEEKTOWAGA, NY, 14031, USA (Type of address: Principal Executive Office)
2004-10-06 2009-09-03 Address 10440 MAIN ST, STE 9, CHEEKTOWAGA, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240823001532 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220223003902 2022-02-23 BIENNIAL STATEMENT 2022-02-23
180801006342 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180511006067 2018-05-11 BIENNIAL STATEMENT 2016-08-01
140815006142 2014-08-15 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$1,023,860
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,023,860
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,032,639.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $985,860
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $38000
Debt Interest: $0
Jobs Reported:
47
Initial Approval Amount:
$721,518
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$721,518
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$726,341.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $721,513
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State