Search icon

J & E MEDICAL SPECIALTIES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: J & E MEDICAL SPECIALTIES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Entity Number: 3202433
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELIXBERTO COSICO DOS Process Agent 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
FELIXBERTO COSICO, MD Chief Executive Officer 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, United States, 14063

National Provider Identifier

NPI Number:
1750309241

Authorized Person:

Name:
DR. FELIXBERTO COSICO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
202311278
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2024-08-04 2025-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-04 2025-05-04 Address 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2024-08-04 2025-05-04 Address 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2024-08-04 2024-08-04 Address 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250504000199 2025-05-04 BIENNIAL STATEMENT 2025-05-04
240804000758 2024-08-04 BIENNIAL STATEMENT 2024-08-04
210503062867 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061014 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502007241 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$40,000
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,420.82
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State