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 (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

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41726.92
Forgiveness Paid Date 2021-06-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State