Search icon

AMAR ATWAL, M.D., P.C.

Company Details

Name: AMAR ATWAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 1980 (44 years ago)
Entity Number: 647525
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3095 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

Contact Details

Phone +1 716-346-6100

Phone +1 716-674-5966

Phone +1 716-634-6100

Phone +1 716-836-8700

Phone +1 716-649-8300

Phone +1 716-896-8831

Phone +1 716-828-3460

Phone +1 716-839-3535

Phone +1 716-688-0996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMAR ATWAL, M.D. Chief Executive Officer 3095 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
AMARJIT S ATWAL DOS Process Agent 3095 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161154031
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
1997-01-17 2001-02-05 Address 3095 HARLEM RD, CHEEKTOWAGA, NY, 14223, USA (Type of address: Chief Executive Officer)
1997-01-17 2017-05-15 Address 3095 HARLEM RD, CHEEKTOWAGA, NY, 14223, USA (Type of address: Principal Executive Office)
1980-12-12 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-12 1997-01-17 Address 210 CONVENTION TOWER, 43 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012002190 2022-10-12 BIENNIAL STATEMENT 2020-12-01
170515006127 2017-05-15 BIENNIAL STATEMENT 2016-12-01
150127006470 2015-01-27 BIENNIAL STATEMENT 2014-12-01
130904002145 2013-09-04 BIENNIAL STATEMENT 2012-12-01
110120003019 2011-01-20 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
902435.00
Total Face Value Of Loan:
902435.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
902435
Current Approval Amount:
902435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
912843.91

Date of last update: 17 Mar 2025

Sources: New York Secretary of State