Search icon

ORCHARD PARK FAMILY PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORCHARD PARK FAMILY PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Oct 1970 (55 years ago)
Entity Number: 296843
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3670 S BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-662-5357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E DEGRAVE Chief Executive Officer 3670 S BENZING ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
ORCHARD PARK FAMILY PRACTICE, P.C. DOS Process Agent 3670 S BENZING ROAD, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1811000979
Certification Date:
2021-08-23

Authorized Person:

Name:
THOMAS DEGRAVE
Role:
D.O. / PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7166622774

Form 5500 Series

Employer Identification Number (EIN):
160976287
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-15 2016-10-25 Address 3680 EGGERT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1996-10-31 2016-10-25 Address 3680 EGGERT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1996-10-31 2016-10-25 Address 3680 EGGERT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1996-10-31 2014-10-15 Address 3680 EGGERT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1994-10-19 1995-11-14 Name RICHARD J. RUH, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
161025006063 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141015006311 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121120002382 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101109002268 2010-11-09 BIENNIAL STATEMENT 2010-10-01
080930003507 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$462,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$462,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$465,783.08
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $346,725
Utilities: $57,787.5
Rent: $57,787.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State