Search icon

JOSEPH V. MURE, MD, PLLC

Company Details

Name: JOSEPH V. MURE, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780065
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 1000 OLYMPIC TOWERS, 300 PEARL ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
DANIEL J. SPERRAZZA, ESQ. DOS Process Agent 1000 OLYMPIC TOWERS, 300 PEARL ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2009-02-27 2013-02-28 Address 7258 NICKETT DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228006291 2013-02-28 BIENNIAL STATEMENT 2013-02-01
090807000337 2009-08-07 CERTIFICATE OF PUBLICATION 2009-08-07
090227000298 2009-02-27 ARTICLES OF ORGANIZATION 2009-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254797209 2020-04-15 0296 PPP 80 Delaware Road, Buffalo, NY, 14217
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54940
Loan Approval Amount (current) 54940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55635.4
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State