Search icon

PHILIP D. FU, M.D., P.C.

Company Details

Name: PHILIP D. FU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671150
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-633-0541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP D. FU, M.D., P.C. DOS Process Agent 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PHILIP FU Chief Executive Officer 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2011-01-14 2021-01-04 Address 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, 5967, USA (Type of address: Service of Process)
2011-01-14 2019-01-03 Address 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, 5967, USA (Type of address: Principal Executive Office)
2011-01-14 2019-01-03 Address 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, 5967, USA (Type of address: Chief Executive Officer)
2001-01-17 2011-01-14 Address 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, 5933, USA (Type of address: Chief Executive Officer)
2001-01-17 2011-01-14 Address 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, 5933, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104063501 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060884 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180828000193 2018-08-28 CERTIFICATE OF AMENDMENT 2018-08-28
150112006081 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130114006139 2013-01-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
22353.00
Total Face Value Of Loan:
22353.00
Date:
2020-04-15
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6043.89
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22353
Current Approval Amount:
22353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22473.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State