Search icon

FAMILY CHOICE OF NEW YORK MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY CHOICE OF NEW YORK MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236178
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 3332 WALDEN AVENUE, STE 110, DEPEW, NY, United States, 14043

Contact Details

Phone +1 716-778-7111

Phone +1 716-668-7051

Phone +1 716-282-1207

Phone +1 716-434-6361

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J EVANS MD Chief Executive Officer 3332 WALDEN AVENUE, STE 110, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
STEPHEN J EVANS MD DOS Process Agent 3332 WALDEN AVENUE, STE 110, DEPEW, NY, United States, 14043

National Provider Identifier

NPI Number:
1720312754

Authorized Person:

Name:
DR. STEPHEN EVANS
Role:
CHIEF MEDICAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
7166687069

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 3332 WALDEN AVENUE, STE 110, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-07-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-12 2023-07-12 Address 3332 WALDEN AVENUE, STE 110, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-07-03 Address 3332 WALDEN AVENUE, STE 110, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-07-03 Address 3332 WALDEN AVENUE, STE 110, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703003303 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230712004301 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210709002410 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190711060324 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170705007224 2017-07-05 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
808300.00
Total Face Value Of Loan:
808300.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$808,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$808,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$813,437.69
Servicing Lender:
Zions Bank, A Division of
Use of Proceeds:
Payroll: $808,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State