Search icon

BUFFALO NIAGARA RETINA ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO NIAGARA RETINA ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (17 years ago)
Entity Number: 3751142
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6480 MAIN STREET, SUITE #1, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-631-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA GIOULEKAS DOS Process Agent 6480 MAIN STREET, SUITE #1, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
HENRY LEE Chief Executive Officer 6480 MAIN STREET, SUITE #1, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1124265376

Authorized Person:

Name:
MS. DAWN THEURER
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7166313303

Form 5500 Series

Employer Identification Number (EIN):
263842661
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-12 2018-12-11 Address 6480 MAIN STREET, SUITE #1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-12-12 2016-12-12 Address 6480 MAIN STREET, SUITE #1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2012-12-12 2016-12-12 Address 6480 MAIN STREET, SUITE #1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-01-05 2012-12-12 Address 5142 EASTBROOKE PL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-01-05 2012-12-12 Address 5142 EASTBROOKE PL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060889 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006648 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161212006243 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141205006028 2014-12-05 BIENNIAL STATEMENT 2014-12-01
130606001046 2013-06-06 CERTIFICATE OF AMENDMENT 2013-06-06

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$325,150
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$326,994
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $291,550
Utilities: $2,000
Rent: $11,500
Healthcare: $17400
Debt Interest: $2,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State