Search icon

SPRINGVILLE PEDIATRICS LLP

Company Details

Name: SPRINGVILLE PEDIATRICS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823490
ZIP code: 14141
County: Blank
Place of Formation: New York
Address: 25 EAST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Contact Details

Phone +1 716-592-2832

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2023 562298593 2024-08-19 SPRINGVILLE PEDIATRICS, LLP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing ROBBIN HANSEN
Role Employer/plan sponsor
Date 2024-08-16
Name of individual signing ROBBIN HANSEN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2022 562298593 2023-05-30 SPRINGVILLE PEDIATRICS, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing ROBBIN HANSEN
Role Employer/plan sponsor
Date 2023-05-25
Name of individual signing ROBBIN HANSEN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2021 562298593 2022-05-11 SPRINGVILLE PEDIATRICS, LLP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing ROBBIN HANSEN
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing ROBBIN HANSEN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2020 562298593 2021-07-29 SPRINGVILLE PEDIATRICS, LLP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing ROBBIN HANSEN
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing ROBBIN HANSEN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2019 562298593 2020-07-07 SPRINGVILLE PEDIATRICS, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing ROBBIN HANSEN
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing ROBBIN HANSEN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2018 562298593 2019-07-08 SPRINGVILLE PEDIATRICS, LLP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing ROBBIN HANSEN
Role Employer/plan sponsor
Date 2019-07-08
Name of individual signing ROBBIN HANSEN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2017 562298593 2018-05-18 SPRINGVILLE PEDIATRICS, LLP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing J WILLIAM CANAVAN
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing J WILLIAM CANAVAN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2016 562298593 2017-05-26 SPRINGVILLE PEDIATRICS, LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing J WILLIAM CANAVAN
Role Employer/plan sponsor
Date 2017-05-25
Name of individual signing J WILLIAM CANAVAN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2015 562298593 2016-06-10 SPRINGVILLE PEDIATRICS, LLP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing J WILLIAM CANAVAN
Role Employer/plan sponsor
Date 2016-06-09
Name of individual signing J WILLIAM CANAVAN
SPRINGVILLE PEDIATRICS, LLP 401(K) PLAN 2014 562298593 2015-06-11 SPRINGVILLE PEDIATRICS, LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7165922832
Plan sponsor’s address 25 EAST MAIN ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing J WILLIAM CANAVAN
Role Employer/plan sponsor
Date 2015-06-11
Name of individual signing J WILLIAM CANAVAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 25 EAST MAIN STREET, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2002-10-25 2012-03-01 Name SPRINGVILLE PEDIATRICS & ADULT CARE, LLP
2002-10-16 2002-10-25 Name SPRINGFIELD PEDIATRICS & ADULT CARE, LLP

Filings

Filing Number Date Filed Type Effective Date
120829002128 2012-08-29 FIVE YEAR STATEMENT 2012-10-01
120301000534 2012-03-01 CERTIFICATE OF AMENDMENT 2012-03-01
071010002128 2007-10-10 FIVE YEAR STATEMENT 2007-10-01
030520000696 2003-05-20 AFFIDAVIT OF PUBLICATION 2003-05-20
030520000692 2003-05-20 AFFIDAVIT OF PUBLICATION 2003-05-20
021025000652 2002-10-25 CERTIFICATE OF AMENDMENT 2002-10-25
021016000776 2002-10-16 NOTICE OF REGISTRATION 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086177200 2020-04-15 0296 PPP 25 East Main Street, Springville, NY, 14141
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288700
Loan Approval Amount (current) 288700
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 Springville, ERIE, NY, 14141-0001
Project Congressional District NY-23
Number of Employees 31
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 292148.58
Forgiveness Paid Date 2021-07-08
9724948607 2021-03-26 0296 PPS 25 E Main St, Springville, NY, 14141-1244
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275465
Loan Approval Amount (current) 275465
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 Springville, ERIE, NY, 14141-1244
Project Congressional District NY-23
Number of Employees 32
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277600.8
Forgiveness Paid Date 2022-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State