Search icon

OSCAR S. LOPEZ, M.D., P.C.

Company Details

Name: OSCAR S. LOPEZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 1979 (46 years ago)
Entity Number: 581442
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 230 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR S LOPEZ MD Chief Executive Officer 230 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
OSCAR S LOPEZ MD DOS Process Agent 230 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-10-04 1997-09-22 Address 438 BEWLEY BUILDING, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-10-04 1997-09-22 Address 438 BEWLEY BUILDING, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-10-04 2001-10-09 Address 5672 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1987-08-05 1993-10-04 Address P.C., 5672 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1979-09-14 1987-08-05 Address 1920 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200827036 2020-08-27 ASSUMED NAME CORP AMENDMENT 2020-08-27
20200612032 2020-06-12 ASSUMED NAME CORP INITIAL FILING 2020-06-12
110930002242 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090918002232 2009-09-18 BIENNIAL STATEMENT 2009-09-01
051108002483 2005-11-08 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
15737.00
Total Face Value Of Loan:
15737.00
Date:
2020-05-27
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:
15737.00
Total Face Value Of Loan:
15737.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15737
Current Approval Amount:
15737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15815.47
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15737
Current Approval Amount:
15737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15798.65

Date of last update: 17 Mar 2025

Sources: New York Secretary of State