Search icon

EAR, NOSE & THROAT CARE OF WNY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAR, NOSE & THROAT CARE OF WNY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (20 years ago)
Entity Number: 3303599
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6645 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-634-6224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND V PAOLINI JR Chief Executive Officer 6645 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O RAYMOND V. PAOLINI, JR., M.D. DOS Process Agent 6645 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1154430387

Authorized Person:

Name:
DR. RAYMOND VINCENT PAOLINI JR.
Role:
OWNER PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
050630938
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-12 2012-04-06 Address 531 FARBER LAKES DRIVE, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-02-14 2010-02-12 Address 531 FARBER LAKES DRIVE, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-02-14 2012-04-06 Address 531 FARBER LAKES DRIVE, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office)
2006-01-10 2012-04-06 Address 531 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002375 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120406002807 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100212002242 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080214003443 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060110000491 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
86725.00
Total Face Value Of Loan:
86725.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$83,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,507
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $62,700
Utilities: $10,450
Rent: $10,450
Jobs Reported:
10
Initial Approval Amount:
$86,725
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,257.23
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $86,722
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State