Search icon

WESTERN NEW YORK MRI LLP

Company Details

Name: WESTERN NEW YORK MRI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Mar 2003 (22 years ago)
Entity Number: 2883717
ZIP code: 14203
County: Blank
Place of Formation: New York
Address: 222 GENESEE STREET, BUFFALO, NY, United States, 14203

Contact Details

Phone +1 716-580-8013

Phone +1 607-481-2500

Phone +1 716-688-7622

Phone +1 716-855-2866

Phone +1 716-639-4034

Phone +1 716-453-4027

Phone +1 716-632-7465

Phone +1 716-631-8212

Phone +1 315-303-0088

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 222 GENESEE STREET, BUFFALO, NY, United States, 14203

National Provider Identifier

NPI Number:
1043255854
Certification Date:
2021-02-11

Authorized Person:

Name:
MS. DONNA FORCIER
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
743079229
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-14 2008-04-15 Address 222 GENESEE STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2003-03-18 2008-02-14 Address 176 HALSTON PARKWAY, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601002052 2018-06-01 FIVE YEAR STATEMENT 2018-03-01
130221002283 2013-02-21 FIVE YEAR STATEMENT 2013-03-01
080415000057 2008-04-15 CERTIFICATE OF AMENDMENT 2008-04-15
080214002653 2008-02-14 FIVE YEAR STATEMENT 2008-03-01
030528000333 2003-05-28 AFFIDAVIT OF PUBLICATION 2003-05-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
792615.00
Total Face Value Of Loan:
792615.00
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:
792612.00
Total Face Value Of Loan:
792612.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
792612
Current Approval Amount:
792612
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
797758.55
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
792615
Current Approval Amount:
792615
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
796979.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State