Search icon

FAMILY HEALTH MEDICAL SERVICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY HEALTH MEDICAL SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404822
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 103 Allen Street, Jamestown, NY, United States, 14701

Contact Details

Phone +1 716-338-0022

Phone +1 716-488-1921

Phone +1 716-326-3240

Phone +1 716-483-5000

Phone +1 716-985-4612

Phone +1 716-672-3030

Phone +1 716-338-9797

Phone +1 716-665-7007

Phone +1 716-934-5100

Phone +1 716-753-7107

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 103 Allen Street, Jamestown, NY, United States, 14701

National Provider Identifier

NPI Number:
1336400837

Authorized Person:

Name:
DR. JOSEPH PIERRE
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
Yes

Contacts:

Fax:
7185258102

Form 5500 Series

Employer Identification Number (EIN):
205455871
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-24 2024-03-13 Address 95 EAST CHAUTAUQUA STREET, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313001617 2024-03-13 BIENNIAL STATEMENT 2024-03-13
160803006510 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140805006559 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120810006394 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100907002549 2010-09-07 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
1009029.00
Total Face Value Of Loan:
1009029.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1009029
Current Approval Amount:
1009029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1022104.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State