Search icon

TIFFANY B. GENEWICK, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TIFFANY B. GENEWICK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Sep 2004 (21 years ago)
Entity Number: 3097796
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 2741 TRANSIT RD, STE 1, ELMA, NY, United States, 14059
Principal Address: 2741 TRANSIT RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIFFANY B. GENEWICK M.D. Chief Executive Officer 2741 TRANSIT RD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
TIFFANY B. GENEWICK, M.D., P.C. DOS Process Agent 2741 TRANSIT RD, STE 1, ELMA, NY, United States, 14059

Unique Entity ID

Unique Entity ID:
QUVMSMKF3CZ9
CAGE Code:
9RVC0
UEI Expiration Date:
2025-08-01

Business Information

Doing Business As:
GENEWICK TIFFANY M.D.
Activation Date:
2024-08-05
Initial Registration Date:
2023-12-11

National Provider Identifier

NPI Number:
1285813840

Authorized Person:

Name:
DR. TIFFANY BOQUARD GENICK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7166681919

History

Start date End date Type Value
2008-09-17 2020-09-03 Address 4731 TRANSIT RD, STE 1, LANCASTER, NY, 14043, USA (Type of address: Chief Executive Officer)
2008-09-17 2020-09-03 Address 4731 TRANSIT RD, STE 1, LANCASTER, NY, 14043, USA (Type of address: Service of Process)
2004-09-02 2008-09-17 Address 170 ENCHANTED FOREST SOUTH, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060452 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160912006195 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140908006085 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120907006127 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100910002576 2010-09-10 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,342
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,920
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,109.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $34,918
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$31,250
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,489.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $27,750
Utilities: $500
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
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