Search icon

MICHAEL C. GERACI, JR., MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL C. GERACI, JR., MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (13 years ago)
Entity Number: 4352791
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 52 SOUTH UNION, SUITE 202, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C. GERACI JR. Chief Executive Officer 52 SOUTH UNION ROAD, SUITE 202, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
MICHAEL C. GERACI, JR., MD, P.C. DOS Process Agent 52 SOUTH UNION, SUITE 202, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1215274816

Authorized Person:

Name:
DR. MICHAEL C. GERACI JR.
Role:
M.D./OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7163323525
Fax:
7169292819

Form 5500 Series

Employer Identification Number (EIN):
352465362
Plan Year:
2023
Number Of Participants:
6
Sponsors DBA Name:
DBA GERACI SPINE & SPORTS MEDICINE
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors DBA Name:
DBA GERACI SPINE & SPORTS MEDICINE
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
DBA GERACI SPINE & SPORTS MEDICINE
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors DBA Name:
DBA GERACI SPINE & SPORTS MEDICINE
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-29 2021-01-13 Address 52 SOUTH UNION, SUITE 202, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060165 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190123060480 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170103006435 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150220006089 2015-02-20 BIENNIAL STATEMENT 2015-01-01
130129000992 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,127
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,127
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,809.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,171
Utilities: $2,364
Rent: $7,388
Healthcare: $1204
Jobs Reported:
5
Initial Approval Amount:
$53,070
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,658.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $53,066
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State