Search icon

RPCI ONCOLOGY, P.C.

Company claim

Is this your business?

Get access!

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 +1 716-845-1600

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

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1588190.00
Total Face Value Of Loan:
1588190.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1588190
Current Approval Amount:
1588190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1596326.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State