Search icon

KINKEL NEUROLOGIC CENTER, LLP

Company Details

Name: KINKEL NEUROLOGIC CENTER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911997
ZIP code: 14221
County: Blank
Place of Formation: New York
Address: 5 LIMESTONE DR, STE B, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINKEL NEUROLOGIC CENTER, LLP 401K PROFIT SHARING PLAN 2020 061696801 2021-06-28 KINKEL NEUROLOGIC CENTER, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE DR STE B, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ELIZABETH GIRARDI
KINKEL NEUROLOGIC CENTER, LLP 401K PROFIT SHARING PLAN 2019 061696801 2020-11-10 KINKEL NEUROLOGIC CENTER, LLP 9
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE DR STE B, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing LIZ GIRARDI
KINKEL NEUROLOGIC CENTER, LLP 401K PROFIT SHARING PLAN 2019 061696801 2020-12-10 KINKEL NEUROLOGIC CENTER, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE DR STE B, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-12-10
Name of individual signing ELIZABETH GIRARDI
KINKEL NEUROLOGIC CENTER, LLP 401K PROFIT SHARING PLAN 2018 061696801 2019-06-06 KINKEL NEUROLOGIC CENTER, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE DR STE B, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing LIZ GIRARDI
KINKEL NEUROLOGIC CENTER, LLP 401K PROFIT SHARING PLAN 2017 061696801 2018-06-20 KINKEL NEUROLOGIC CENTER, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE DR STE B, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing LIZ GIRARDI
KINKEL NEUROLOGIC CENTER, LLP 401K PROFIT SHARING PLAN 2016 061696801 2017-05-24 KINKEL NEUROLOGIC CENTER, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE DR STE B, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing LIZ GIRARDI
KINKEL NEUROLOGIC CENTER, LLP 401K PROFIT SHARING PLAN 2015 061696801 2016-06-08 KINKEL NEUROLOGIC CENTER, LLP 10
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE DR STE B, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing LIZ GIRARDI
KINKEL NEUROLOGIC CENTER, LLP 401K PROFIT SHARING PLAN 2014 061696801 2015-06-25 KINKEL NEUROLOGIC CENTER, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE DR STE B, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing LIZ GIRARDI
KINKEL NEUROLOGIC CENTER LLP 401 K PROFIT SHARING PLAN TRUST 2012 061696801 2013-06-11 KINKEL NEUROLOGIC CENTER LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE, SUITE B, WILLIAMSVILLE, NY, 142217051

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing KINKEL NEUROLOGIC CENTER LLP
KINKEL NEUROLOGIC CENTER LLP 401 K PROFIT SHARING PLAN TRUST 2011 061696801 2012-05-23 KINKEL NEUROLOGIC CENTER LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 7166329399
Plan sponsor’s address 5 LIMESTONE, SUITE B, WILLIAMSVILLE, NY, 142217051

Plan administrator’s name and address

Administrator’s EIN 061696801
Plan administrator’s name KINKEL NEUROLOGIC CENTER LLP
Plan administrator’s address 5 LIMESTONE, SUITE B, WILLIAMSVILLE, NY, 142217051
Administrator’s telephone number 7166329399

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing KINKEL NEUROLOGIC CENTER LLP

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 5 LIMESTONE DR, STE B, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2003-05-28 2010-03-29 Address 200 STERLING DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2003-05-28 2010-03-29 Address 200 STERLING DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420002026 2018-04-20 FIVE YEAR STATEMENT 2018-05-01
130408002207 2013-04-08 FIVE YEAR STATEMENT 2013-05-01
100907000631 2010-09-07 CERTIFICATE OF CONSENT 2010-09-07
100329003216 2010-03-29 FIVE YEAR STATEMENT 2008-05-01
RV-1744735 2008-09-24 REVOCATION OF REGISTRATION 2008-09-24
030818000179 2003-08-18 AFFIDAVIT OF PUBLICATION 2003-08-18
030818000177 2003-08-18 AFFIDAVIT OF PUBLICATION 2003-08-18
030528000468 2003-05-28 NOTICE OF REGISTRATION 2003-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9147577105 2020-04-15 0296 PPP 5 Limestone Drive, Buffalo, NY, 14221
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23152
Loan Approval Amount (current) 23152
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 Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 23264.54
Forgiveness Paid Date 2020-10-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State