Search icon

ORLEANS MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORLEANS MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1982 (43 years ago)
Entity Number: 779298
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 114 KENNEDY CIRCLE, MEDINA, NY, United States, 14103
Principal Address: 23 N MAIN ST, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E. JOHN BOULOS, MD Chief Executive Officer 23 NORTH MAIN STREET, MIDDLEPORT, NY, United States, 14105

DOS Process Agent

Name Role Address
E. JOHN BOULOS DOS Process Agent 114 KENNEDY CIRCLE, MEDINA, NY, United States, 14103

National Provider Identifier

NPI Number:
1689724262

Authorized Person:

Name:
JILL E KLOTZBACH
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5857985639

History

Start date End date Type Value
2016-06-09 2018-06-01 Address 23 N MAIN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
2016-06-09 2018-06-01 Address 23 NORTH MAIL STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2002-06-11 2016-06-09 Address 11075 WEST CENTER / BOX 487, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
1993-08-25 2016-06-09 Address 11075 WEST CENTER, BOX 487, MEDINA, NY, 14103, USA (Type of address: Service of Process)
1993-08-25 2002-06-11 Address 11075 WEST CENTER, BOX 487, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602060023 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007461 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160609006292 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140609006957 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120712002898 2012-07-12 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$40,237.81
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $40,000
Jobs Reported:
4
Initial Approval Amount:
$38,357.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,357.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,502.52
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $38,355.5
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