Search icon

NIAGARA FRONTIER RADIOLOGIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA FRONTIER RADIOLOGIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1977 (48 years ago)
Entity Number: 444181
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 5300 MILITARY ROAD, LEWISTON, NY, United States, 14092
Principal Address: 5300 Military Rd, Lewiston, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA FRONTIER RADIOLOGIC ASSOCIATES, P.C. DOS Process Agent 5300 MILITARY ROAD, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
PETER FERIN Chief Executive Officer 5300 MILITARY RD, LEWISTON, NY, United States, 14092

Unique Entity ID

Unique Entity ID:
CTFRSM9QNQ59
UEI Expiration Date:
2025-11-21

Business Information

Doing Business As:
NIAGARA FRONTIER RADIOLOGIC ASSOCIATION PC
Activation Date:
2024-11-25
Initial Registration Date:
2022-04-21

National Provider Identifier

NPI Number:
1225120850
Certification Date:
2020-04-23

Authorized Person:

Name:
PETER FERIN
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161088991
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1977-08-05 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-05 2007-07-11 Address 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220219000549 2022-02-19 BIENNIAL STATEMENT 2022-02-19
20120807055 2012-08-07 ASSUMED NAME LLC INITIAL FILING 2012-08-07
070711000260 2007-07-11 CERTIFICATE OF CHANGE 2007-07-11
B068534-3 1984-02-10 CERTIFICATE OF AMENDMENT 1984-02-10
A420623-6 1977-08-05 CERTIFICATE OF INCORPORATION 1977-08-05

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,062.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $83,300
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State