Search icon

DIANE M. SANFILIPPO M.D. OB-GYN, P.C.

Company Details

Name: DIANE M. SANFILIPPO M.D. OB-GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Oct 2009 (15 years ago)
Date of dissolution: 27 Jul 2023
Entity Number: 3870735
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 410 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DIANE M SANFILIPPO M.D. DOS Process Agent 410 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
DIANE M SANFILIPPO M.D. Chief Executive Officer 410 ABBOTT ROAD, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2019-10-04 2023-07-27 Address 410 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2016-01-07 2019-10-04 Address 410 ABBOTT ROAD, A 104, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2016-01-07 2023-07-27 Address 410 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2011-10-28 2016-01-07 Address 550 ORCHARD PARK RD, A 104, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2011-10-28 2016-01-07 Address 550 ORCHARD PARK RD, A104, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2011-10-28 2016-01-07 Address 550 ORCHARD PARK RD, A 104, W SENECA, NY, 14224, USA (Type of address: Service of Process)
2009-10-23 2011-10-28 Address VIA DONATO WEST, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2009-10-23 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230727002471 2023-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-27
191004060901 2019-10-04 BIENNIAL STATEMENT 2019-10-01
160107006525 2016-01-07 BIENNIAL STATEMENT 2015-10-01
111028002545 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091023000266 2009-10-23 CERTIFICATE OF INCORPORATION 2009-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7107187309 2020-04-30 0296 PPP 410 Abbott Rd, BUFFALO, NY, 14220
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64760.64
Loan Approval Amount (current) 64760.64
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 Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14220-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65541.32
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State