Search icon

JOHN MULAWKA, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN MULAWKA, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081450
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 194 CENTRAL AVENUE, SILVER CREEK, NY, United States, 14136

Contact Details

Phone +1 716-947-2222

Phone +1 716-646-4646

Phone +1 716-366-6111

Phone +1 716-934-4158

Phone +1 716-599-1444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MULAWKA Chief Executive Officer 194 CENTRAL AVENUE, SILVER CREEK, NY, United States, 14136

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 CENTRAL AVENUE, SILVER CREEK, NY, United States, 14136

National Provider Identifier

NPI Number:
1831440932

Authorized Person:

Name:
JOHN MICHAEL MULAWKA III
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7169472223

Form 5500 Series

Employer Identification Number (EIN):
201435075
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-22 2012-07-06 Address 194 CENTRAL AVENUE, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120706006407 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100720002361 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080717002996 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622002458 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040722000455 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
288535.00
Total Face Value Of Loan:
288535.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$288,535
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$290,614.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $181,943
Utilities: $7,388
Mortgage Interest: $0
Rent: $90,000
Refinance EIDL: $0
Healthcare: $9204
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State