Name: | ORTHOPEDIC SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2005 (19 years ago) |
Entity Number: | 3269033 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 24 The Hamlet, East Amherst, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH E BURAN MD | Chief Executive Officer | 24 THE HAMLET, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
ORTHOPEDIC SURGERY, P.C. | DOS Process Agent | 24 The Hamlet, East Amherst, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-15 | 2017-10-16 | Address | 2733 WEHRLE DRIVE, STE 400, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2011-12-15 | 2017-10-16 | Address | 2733 WEHRLE DRIVE, STE 400, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2011-12-15 | 2017-10-16 | Address | 2733 WEHRLE DRIVE, SUITE 400, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2007-11-15 | 2011-12-15 | Address | 1000 YOUNGS RD, STE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2011-12-15 | Address | 1000 YOUNGS RD, STE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2007-11-15 | 2011-12-15 | Address | 1000 YOUNGS RD, STE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2005-10-14 | 2007-11-15 | Address | 385 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214001796 | 2022-12-14 | BIENNIAL STATEMENT | 2021-10-01 |
171016006352 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
151026006216 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131118006547 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111215002360 | 2011-12-15 | BIENNIAL STATEMENT | 2011-10-01 |
091014002288 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071115002831 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
051014000734 | 2005-10-14 | CERTIFICATE OF INCORPORATION | 2005-10-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2671007103 | 2020-04-11 | 0296 | PPP | 1150 Youngs Rd, EAST AMHERST, NY, 14051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State