Search icon

BATAVIA PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BATAVIA PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 1977 (48 years ago)
Entity Number: 446551
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: GENESEE COUNTRY MALL, SUITE 47, BATAVIA, NY, United States, 14020

Contact Details

Phone +1 585-343-2611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANSAR AHMED M.D. DOS Process Agent GENESEE COUNTRY MALL, SUITE 47, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
ANSAR AHMED M.D. Chief Executive Officer GENESEE COUNTRY MALL, SUITE 47, BATAVIA, NY, United States, 14020

National Provider Identifier

NPI Number:
1073699005

Authorized Person:

Name:
KATHELENE HARMON
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
5853433826

Form 5500 Series

Employer Identification Number (EIN):
161092922
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-02 1999-01-19 Name ANSAR AHMED AND LALIT K. JAIN, PHYSICIANS, P.C.
1993-06-23 1997-09-11 Address 437 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-06-23 1997-09-11 Address 437 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1977-08-29 1995-08-02 Name ANSAR AHMED, P.C.
1977-08-29 1997-09-11 Address 437 E. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111005048 2011-10-05 ASSUMED NAME CORP INITIAL FILING 2011-10-05
010822002436 2001-08-22 BIENNIAL STATEMENT 2001-08-01
990913002488 1999-09-13 BIENNIAL STATEMENT 1999-08-01
990119000788 1999-01-19 CERTIFICATE OF AMENDMENT 1999-01-19
970911002199 1997-09-11 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$98,677
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,780.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $98,677

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State