Search icon

DAVID P. KOWALSKI, M.D. FAMILY PRACTICE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID P. KOWALSKI, M.D. FAMILY PRACTICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2004 (21 years ago)
Entity Number: 3102663
ZIP code: 14011
County: Erie
Place of Formation: New York
Address: 3065 SOUTHWESTERN BLVD, SUITE 104, ORCHARD PARK, NY, United States, 14011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3065 SOUTHWESTERN BLVD, SUITE 104, ORCHARD PARK, NY, United States, 14011

National Provider Identifier

NPI Number:
1235134149

Authorized Person:

Name:
DR. DAVID P KOWALSKI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7166773065

Form 5500 Series

Employer Identification Number (EIN):
201737667
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-22 2010-11-03 Address 3065 SOUTHWESTERN BLVD, STE 104, ORCHARD PARK, NY, 14011, USA (Type of address: Service of Process)
2004-09-16 2006-09-22 Address ATT: DAVID P. KOWALSKI, M.D., 31 EDGEWATER DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140918006641 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120913002081 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101103002220 2010-11-03 BIENNIAL STATEMENT 2010-09-01
080822002757 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060922002235 2006-09-22 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
68122.00
Total Face Value Of Loan:
68122.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$68,122
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,502.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $57,495
Utilities: $500
Mortgage Interest: $0
Rent: $5,144
Refinance EIDL: $0
Healthcare: $4983
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