Search icon

GREAT LAKES SURGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES SURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (18 years ago)
Entity Number: 3597971
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 160 East Avenue, Lockport, NY, United States, 14094
Principal Address: 160 EAST AVENUE, LOCKPORT, NY, United States, 14094

Contact Details

Phone +1 716-434-6141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SCHKATZ M.D. Chief Executive Officer 160 EAST AVENUE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 East Avenue, Lockport, NY, United States, 14094

National Provider Identifier

NPI Number:
1851574024

Authorized Person:

Name:
DR. JEFFREY JOHN SCHRATZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7164340594

Form 5500 Series

Employer Identification Number (EIN):
261513909
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2025-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-02 2014-04-14 Address 15 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2009-11-02 2014-04-14 Address 15 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2007-11-27 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-27 2014-04-14 Address 15 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130001952 2022-11-30 BIENNIAL STATEMENT 2021-11-01
171026006086 2017-10-26 BIENNIAL STATEMENT 2015-11-01
140414002136 2014-04-14 BIENNIAL STATEMENT 2013-11-01
091102002228 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071127000931 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$200,507
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,507.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,353.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $160,406.5
Utilities: $7,482
Rent: $32,619
Jobs Reported:
24
Initial Approval Amount:
$160,415
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$161,588.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $160,411
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State