Search icon

OSTEOPATHIC WELLNESS MEDICINE OF WESTERN NEW YORK, P.C.

Company Details

Name: OSTEOPATHIC WELLNESS MEDICINE OF WESTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 2014 (11 years ago)
Entity Number: 4621883
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 891 delaware avenue, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. LEONARD KAPLAN Chief Executive Officer 891 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 891 delaware avenue, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
471608284
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 235 SOUTH ELMWOOD AVENUE, SUITE 120, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 891 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-01-10 Address 235 SOUTH ELMWOOD AVENUE, SUITE 120, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 891 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 235 SOUTH ELMWOOD AVENUE, SUITE 120, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110000200 2025-01-09 AMENDMENT TO BIENNIAL STATEMENT 2025-01-09
241227000926 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
241220000422 2024-12-18 AMENDMENT TO BIENNIAL STATEMENT 2024-12-18
241009002800 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220622001333 2022-06-22 BIENNIAL STATEMENT 2020-08-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104500
Current Approval Amount:
104500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
105550.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State