Search icon

ORTHOPEDIC SURGERY, P.C.

Company Details

Name: ORTHOPEDIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Oct 2005 (20 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

Chief Executive Officer

Name Role Address
JOSEPH E BURAN MD Chief Executive Officer 24 THE HAMLET, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
ORTHOPEDIC SURGERY, P.C. DOS Process Agent 24 The Hamlet, East Amherst, NY, United States, 14051

National Provider Identifier

NPI Number:
1508954686
Certification Date:
2021-08-17

Authorized Person:

Name:
JOSEPH E BURAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7166398352

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2022-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250100.00
Total Face Value Of Loan:
400100.00
Date:
2020-04-11
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:
41250.00
Total Face Value Of Loan:
41250.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41250
Current Approval Amount:
41250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41726.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State