Search icon

PRESTON MEDICAL, P.C.

Company Details

Name: PRESTON MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 2006 (18 years ago)
Entity Number: 3429761
ZIP code: 14068
County: Erie
Place of Formation: New York
Principal Address: 267 LONDONDERRY LANE, GETZVILLE, NY, United States, 14068
Address: 267 Londonderry Lane, Getzville, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADEBUKOLA O. ABIOLA DOS Process Agent 267 Londonderry Lane, Getzville, NY, United States, 14068

Chief Executive Officer

Name Role Address
ADEBUKOLA O. ABIOLA Chief Executive Officer 626 NORTH FRENCH RD., STE 5, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 626 NORTH FRENCH RD., STE 5, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 626 NORTH FRENCH RD., STE 5, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-10-01 Address 267 LONDONDERRY LN, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2024-07-31 2024-10-01 Address 626 NORTH FRENCH RD., STE 5, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-07-31 Address 267 LONDONDERRY LN, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2016-10-03 2024-07-31 Address 626 NORTH FRENCH RD., STE 5, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-03 Address 2372 SWEET HOME RD., STE 6, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2012-10-10 2014-10-01 Address 2360 SWEET HOME RD, STE 5, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2010-10-20 2012-10-10 Address 2360 SWEET HOME RD, STE 5, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036390 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240731001083 2024-07-31 BIENNIAL STATEMENT 2024-07-31
201002060930 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161003006562 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006316 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006688 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101020002377 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081021002311 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061026000842 2006-10-26 CERTIFICATE OF INCORPORATION 2006-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901457104 2020-04-13 0296 PPP 626 North French Rd.,, BUFFALO, NY, 14228-2105
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
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 Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14228-2105
Project Congressional District NY-26
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59456.92
Forgiveness Paid Date 2021-02-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State