Search icon

SHERBAN ORTHOPAEDICS AND SPINE SURGERY, PLLC

Company Details

Name: SHERBAN ORTHOPAEDICS AND SPINE SURGERY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Dec 2013 (11 years ago)
Date of dissolution: 01 Feb 2023
Entity Number: 4501693
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4825 GOODRICH ROAD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4825 GOODRICH ROAD, CLARENCE, NY, United States, 14031

Agent

Name Role Address
ROSS SHERBAN Agent 4825 GOODRICH ROAD, CLARENCE, NY, 14031

National Provider Identifier

NPI Number:
1891116760

Authorized Person:

Name:
DR. ROSS SHERBAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7167756288

History

Start date End date Type Value
2014-03-06 2023-05-10 Address 4825 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Registered Agent)
2014-03-06 2023-05-10 Address 4825 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2014-02-24 2014-03-06 Address 825 GOODRICH ROAD, LARENCE, NY, 14031, USA (Type of address: Registered Agent)
2014-02-24 2014-03-06 Address 825 GOODRICH ROAD, LARENCE, NY, 14031, USA (Type of address: Service of Process)
2013-12-17 2014-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003214 2023-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-01
140306000124 2014-03-06 CERTIFICATE OF CHANGE 2014-03-06
140224000196 2014-02-24 CERTIFICATE OF CHANGE 2014-02-24
131217000038 2013-12-17 ARTICLES OF ORGANIZATION 2013-12-17

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:
211300.00
Total Face Value Of Loan:
211300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211300
Current Approval Amount:
211300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214136.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State