Search icon

MARK E. SWETZ, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK E. SWETZ, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 2004 (21 years ago)
Entity Number: 3121102
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6869 SCHERFF RD, ORCHARD PARK, NY, United States, 14127
Principal Address: 3065 SOUTHWESTERN BLVD, STE 206, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E SWETZ MD Chief Executive Officer 3065 SOUTHWESTERN BLVD, STE 206, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
MARK E. SWETZ, MD, P.C. DOS Process Agent 6869 SCHERFF RD, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1265585392
Certification Date:
2023-05-20

Authorized Person:

Name:
DR. MARK EDWARD SWETZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7166741473

History

Start date End date Type Value
2012-11-15 2020-11-02 Address 6869 SCHERFF RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2006-10-25 2016-11-01 Address 3065 SOUTHWASTERN BLVD, STE 206, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-10-25 2012-11-15 Address 140 FOXMEADOW DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2004-11-02 2006-10-25 Address 140 FOXMEADOW DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060037 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006013 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006026 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106007040 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121115002063 2012-11-15 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$72,500
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,111.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,500
Utilities: $2,500
Mortgage Interest: $0
Rent: $5,500
Refinance EIDL: $0
Healthcare: $1000
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