Search icon

ANDREW J. SIEDLECKI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW J. SIEDLECKI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053015
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 200 DELAWARE AVENUE, THE AVANT BUILDING, BUFFALO, NY, United States, 14202
Principal Address: 170 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-634-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J. SIEDLECKI, M.D. Chief Executive Officer PO BOX 1068, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
BARCLAY DAMON, LLP- CHRISTOPHER T. GREENE DOS Process Agent 200 DELAWARE AVENUE, THE AVANT BUILDING, BUFFALO, NY, United States, 14202

National Provider Identifier

NPI Number:
1689884488
Certification Date:
2025-01-13

Authorized Person:

Name:
NICOLE BEACH
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161386911
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-14 2016-05-13 Address 461 MOUNTAIN VIEW DRIVE, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
2006-05-24 2012-05-14 Address 6945 LEXINGTON CT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2006-05-24 2016-05-13 Address 17 COURT STREET SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-05-13 2006-05-24 Address 17 COURT STREET SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062274 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006771 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160513006860 2016-05-13 BIENNIAL STATEMENT 2016-05-01
120514006160 2012-05-14 BIENNIAL STATEMENT 2012-05-01
110527000001 2011-05-27 ERRONEOUS ENTRY 2011-05-27

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$145,400
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,687
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$264,389.9
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $261,687
Jobs Reported:
19
Initial Approval Amount:
$145,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$146,734.49
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $145,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State