Search icon

MICHAEL J. MITCHELL, M.D., FACS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL J. MITCHELL, M.D., FACS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3230282
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 620 TENTH ST STE 715, NIAGARA FALLS, NY, United States, 14301

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 620 TENTH ST STE 715, NIAGARA FALLS, NY, United States, 14301

National Provider Identifier

NPI Number:
1386823045

Authorized Person:

Name:
MICHAEL J MITCHELL
Role:
OWNER PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7162824152

Form 5500 Series

Employer Identification Number (EIN):
203107077
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-12 2009-07-07 Address NIAGARA FALLS MEMORIAL CENTER, 620 TENTH STREET, SUITE 715, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2005-07-13 2005-09-12 Address 621 TENTH STREET H1, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150727006035 2015-07-27 BIENNIAL STATEMENT 2015-07-01
130821006093 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110722002296 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707003660 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070718002402 2007-07-18 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
59189.00
Total Face Value Of Loan:
59189.00
Date:
2020-05-20
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:
-60000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,402.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $60,000
Jobs Reported:
7
Initial Approval Amount:
$59,189
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,576.57
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $59,186
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State