Search icon

EASTERN NIAGARA NEUROLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN NIAGARA NEUROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129442
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: BROWN & KELLY, LLP, 1500 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Principal Address: 46 GOLDEN PHEASANT DR, GETZVILLE, NY, United States, 14068

Contact Details

Phone +1 716-438-2400

Phone +1 716-514-5700

Phone +1 716-297-4800

Phone +1 716-566-9900

Phone +1 716-575-0075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RYAN J. MILLS, ESQ. Agent BROWN & KELLY, LLP, 1500 LIBERTY BUILDING, BUFFALO, NY, 00000

Chief Executive Officer

Name Role Address
BALJINDEA SINGH Chief Executive Officer 46 GOLDEN PHEASANT DR, GETZVILLE, NY, United States, 14228

DOS Process Agent

Name Role Address
RYAN J. MILLS, ESQ. DOS Process Agent BROWN & KELLY, LLP, 1500 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

National Provider Identifier

NPI Number:
1326469313
Certification Date:
2024-11-07

Authorized Person:

Name:
BALJINDER SINGH
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
7166391382
Fax:
7162960020

Form 5500 Series

Employer Identification Number (EIN):
454685283
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-21 2021-04-20 Address 31 AZURE PINE CT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210420060035 2021-04-20 BIENNIAL STATEMENT 2019-08-01
130821002307 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110811000390 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6031
Current Approval Amount:
6031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6071.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State