Search icon

BUFFALO AMHERST ALLERGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO AMHERST ALLERGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 1979 (46 years ago)
Entity Number: 591302
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6325 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H. KENT, M.D. Chief Executive Officer 6325 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6325 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1821128869

Authorized Person:

Name:
MR. MARK D ALDRICH
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207KA0200X - Allergy Physician
Is Primary:
Yes

Contacts:

Fax:
7166313329

Form 5500 Series

Employer Identification Number (EIN):
161135077
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-02 1993-11-08 Address 1275 DELAWARE AVENUE, SUITE 501, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1992-12-02 1993-11-08 Address 1275 DELAWARE AVENUE, SUITE 501, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
1992-12-02 1993-11-08 Address 1275 DELAWARE AVENUE, SUITE 501, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1979-11-02 1992-12-02 Address 1275 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210616020 2021-06-16 ASSUMED NAME CORP INITIAL FILING 2021-06-16
931108002800 1993-11-08 BIENNIAL STATEMENT 1993-11-01
921202003166 1992-12-02 BIENNIAL STATEMENT 1992-11-01
A618865-5 1979-11-02 CERTIFICATE OF INCORPORATION 1979-11-02

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
267610.00
Total Face Value Of Loan:
267610.00
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:
267300.00
Total Face Value Of Loan:
267300.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267610
Current Approval Amount:
267610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269017.27
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267300
Current Approval Amount:
267300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270156.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State