Search icon

AHMED & AHMED PHYSICIANS P.C.

Company Details

Name: AHMED & AHMED PHYSICIANS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437665
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 9 Limestone Drive, BUFFALO, NY, United States, 14221
Principal Address: 9 Limestone Drive, Williamsville, NY, United States, 14221

Contact Details

Phone +1 716-626-4200

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SADIA AHMED MD DOS Process Agent 9 Limestone Drive, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
SADIA AHMED MD Chief Executive Officer 9 LIMESTONE DRIVE, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1427489459
Certification Date:
2023-07-20

Authorized Person:

Name:
JEFFREY GANSWORTH
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0805X - Geriatric Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
7166264201

Form 5500 Series

Employer Identification Number (EIN):
463391528
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-07 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2013-07-29 2022-11-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2013-07-29 2019-05-28 Address 9036 SHANNON CT., CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221201000557 2022-12-01 BIENNIAL STATEMENT 2021-07-01
190528000626 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
130729000780 2013-07-29 CERTIFICATE OF INCORPORATION 2013-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90998.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State