Search icon

ASSOCIATED PLASTIC SURGEONS OF WESTERN NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED PLASTIC SURGEONS OF WESTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1981 (44 years ago)
Entity Number: 714026
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5604 Main Street, Williamsville, NY, United States, 14221
Principal Address: 5604 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZVI SHARF MD Chief Executive Officer 5604 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ZVI SHARF MD DOS Process Agent 5604 Main Street, Williamsville, NY, United States, 14221

National Provider Identifier

NPI Number:
1265489835

Authorized Person:

Name:
DR. ZVI SHARF
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7166315101

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 5604 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-07 Address 5604 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 5604 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2025-07-07 Address 5604 Main Street, Williamsville, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707003085 2025-07-07 BIENNIAL STATEMENT 2025-07-07
230710003606 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210812000719 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190708060351 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170710006655 2017-07-10 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
187127.00
Total Face Value Of Loan:
187127.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$187,127
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,029.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $187,125
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State