Search icon

RPCI ONCOLOGY, P.C.

Company Details

Name: RPCI ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2012 (13 years ago)
Entity Number: 4286394
ZIP code: 14263
County: Erie
Place of Formation: New York
Address: ELM & CARLTON STREETS, BUFFALO, NY, United States, 14263
Principal Address: ELM & CARLTON STREET, BUFFALO, NY, United States, 14263

Contact Details

Phone +1 716-332-6834

Phone +1 716-285-0853

Phone +1 716-633-3340

Phone +1 716-664-1909

Phone +1 716-881-9077

Phone +1 716-735-4139

Phone +1 716-651-0726

Phone +1 716-674-3104

Phone +1 716-675-0616

Phone +1 716-845-3400

Phone +1 716-845-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SCHWAAB, MD Chief Executive Officer ELM & CARLTON STREET, BUFFALO, NY, United States, 14263

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELM & CARLTON STREETS, BUFFALO, NY, United States, 14263

History

Start date End date Type Value
2024-03-11 2024-03-11 Address ELM & CARLTON STREET, BUFFALO, NY, 14263, USA (Type of address: Chief Executive Officer)
2015-09-02 2024-03-11 Address ELM & CARLTON STREET, BUFFALO, NY, 14263, USA (Type of address: Chief Executive Officer)
2014-09-03 2015-09-02 Address ELM & CARLTON STREET, BUFFALO, NY, 14263, USA (Type of address: Chief Executive Officer)
2014-09-03 2015-09-02 Address 3LM & CARLTON STREET, BUFFALO, NY, 14263, USA (Type of address: Principal Executive Office)
2012-08-21 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-21 2024-03-11 Address ELM & CARLTON STREETS, BUFFALO, NY, 14263, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002866 2024-03-11 BIENNIAL STATEMENT 2024-03-11
150902002004 2015-09-02 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140903002005 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120821001139 2012-08-21 CERTIFICATE OF INCORPORATION 2012-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4561927204 2020-04-27 0296 PPP Elm and Carlton Street, Buffalo, NY, 14263
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1588190
Loan Approval Amount (current) 1588190
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14263-0001
Project Congressional District NY-26
Number of Employees 108
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1596326.75
Forgiveness Paid Date 2020-11-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State