Search icon

SOM MEDICAL PRACTICE PLLC

Company Details

Name: SOM MEDICAL PRACTICE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2013 (12 years ago)
Entity Number: 4426861
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7332 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

Contact Details

Phone +1 716-257-1259

Phone +1 716-373-2238

Phone +1 716-257-1248

Phone +1 716-652-1560

Phone +1 716-257-1254

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MRQGQU29VDB3 2024-03-12 3117 MILITARY RD, NIAGARA FALLS, NY, 14304, 4813, USA 3117 MILITARY RD, NIAGARA FALLS, NY, 14304, 4813, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2023-03-15
Initial Registration Date 2022-11-25
Entity Start Date 2013-07-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GINA LAURICELLA
Role MANAGER
Address 3117 MILITARY RD, NIAGARA FALLS, NY, 14304, USA
Title ALTERNATE POC
Name GINA LAURICELLA
Role MANAGER
Address 3117 MILITARY RD, NIAGARA FALLS, NY, 14304, USA
Government Business
Title PRIMARY POC
Name GINA LAURICELLA
Role MANAGER
Address 3117 MILITARY RD, NIAGARA FALLS, NY, 14304, USA
Title ALTERNATE POC
Name GINA LAURICELLA
Role MANAGER
Address 3117 MILITARY RD, NIAGARA FALLS, NY, 14304, USA
Past Performance
Title PRIMARY POC
Name GINA LAURICELLA
Role MANAGER
Address 3117 MILITARY RD, NIAGARA FALLS, NY, 14304, USA
Title ALTERNATE POC
Name GINA LAURICELLA
Role MANAGER
Address 3117 MILITARY RD, NIAGARA FALLS, NY, 14304, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7332 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2013-07-05 2017-01-18 Address 104 BENNINGTON HILLS COURT, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170118000559 2017-01-18 CERTIFICATE OF CHANGE 2017-01-18
131119000667 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
130705000019 2013-07-05 ARTICLES OF ORGANIZATION 2013-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436617407 2020-05-12 0296 PPP 8090 Roseville Ln, E Amherst, NY, 14051
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address E Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 621112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40518.58
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State