Search icon

SPINE SURGERY OF BUFFALO NIAGARA, LLC

Company Details

Name: SPINE SURGERY OF BUFFALO NIAGARA, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3294974
ZIP code: 14304
County: Erie
Place of Formation: New York
Address: 6941 WILLIAMS RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
SPINE SURGERY OF BUFFALO NIAGARA, LLC DOS Process Agent 6941 WILLIAMS RD, NIAGARA FALLS, NY, United States, 14304

National Provider Identifier

NPI Number:
1538199864
Certification Date:
2024-07-23

Authorized Person:

Name:
FRANCO E VIGNA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary:
Yes

Contacts:

Fax:
7163046571

Form 5500 Series

Employer Identification Number (EIN):
030576220
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-18 2024-09-20 Address 6932 WILLIAMS RD, SUITE 1600, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2007-12-31 2016-10-18 Address 6934 WILLIAMS ROAD / SUITE 700, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2005-12-20 2007-12-31 Address 628 WEST FERRY STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920000335 2024-09-20 BIENNIAL STATEMENT 2024-09-20
161018002020 2016-10-18 BIENNIAL STATEMENT 2015-12-01
071231002389 2007-12-31 BIENNIAL STATEMENT 2007-12-01
060821000651 2006-08-21 CERTIFICATE OF AMENDMENT 2006-08-21
060718000232 2006-07-18 CERTIFICATE OF PUBLICATION 2006-07-18

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
319610.00
Total Face Value Of Loan:
319610.00
Date:
2020-04-15
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:
236947.00
Total Face Value Of Loan:
236947.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319610
Current Approval Amount:
319610
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
322236.93
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236947
Current Approval Amount:
236947
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240095.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State