Name: | AMHERST AUDIOLOGICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2013 (12 years ago) |
Entity Number: | 4377738 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 315 ALBERTA DRIVE, 105, BUFFALO, NY, United States, 14226 |
Principal Address: | 315 ALBERTA DRIVE, SUITE 105, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE GRAF | Chief Executive Officer | 315 ALBERTA DRIVE, SUITE 105, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
AMHERST AUDIOLOGICAL SERVICES, P.C. | DOS Process Agent | 315 ALBERTA DRIVE, 105, BUFFALO, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-22 | 2023-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-22 | 2021-03-24 | Address | 315 ALBERTA DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324060398 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
190308060755 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170302006478 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160418006188 | 2016-04-18 | BIENNIAL STATEMENT | 2015-03-01 |
130322000179 | 2013-03-22 | CERTIFICATE OF INCORPORATION | 2013-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3162548300 | 2021-01-21 | 0296 | PPS | 315 Alberta Dr Ste 105, Amherst, NY, 14226-1814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State