Search icon

SOUTHWESTERN MEDICAL ASSOCIATES, LLP

Company Details

Name: SOUTHWESTERN MEDICAL ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823399
ZIP code: 14127
County: Blank
Place of Formation: New York
Address: 3671 SOUTHWESTERN BLVD, #101, ORCHARD PARK, NY, United States, 14127
Principal Address: 3671 SOUTHWESTERN BLVD, SUITE 101, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-206-1568

Phone +1 716-972-0279

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3671 SOUTHWESTERN BLVD, #101, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1942267455

Authorized Person:

Name:
GAIL GOODMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7169720273

Form 5500 Series

Employer Identification Number (EIN):
141852343
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-30 2024-06-05 Address 3671 SOUTHWESTERN BLVD, #101, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-10-16 2008-09-30 Address 344 HILLSIDE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003198 2024-06-05 FIVE YEAR STATEMENT 2024-06-05
120820002704 2012-08-20 FIVE YEAR STATEMENT 2012-10-01
081107000680 2008-11-07 CERTIFICATE OF CONSENT 2008-11-07
080930002116 2008-09-30 FIVE YEAR STATEMENT 2007-10-01
RV-1744621 2008-03-26 REVOCATION OF REGISTRATION 2008-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
292170.00
Total Face Value Of Loan:
292170.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292170
Current Approval Amount:
292170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294179.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State