Search icon

EASTERN NIAGARA MEDICAL GROUP, P.C.

Company Details

Name: EASTERN NIAGARA MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 1982 (43 years ago)
Entity Number: 796980
ZIP code: 14094
County: Orleans
Place of Formation: New York
Address: 5468 PINE CREST, LOCKPORT, NY, United States, 14094
Principal Address: 534 MAIN ST, STE 14, MEDINA, NY, United States, 14103

Contact Details

Phone +1 716-514-5643

Phone +1 716-514-5729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANY FATTOUCH, MD DOS Process Agent 5468 PINE CREST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
HANY FATTOUCH, MD Chief Executive Officer 534 MAIN ST, STE 14, MEDINA, NY, United States, 14103

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MEGAN HENDERSON
User ID:
P3328331

Form 5500 Series

Employer Identification Number (EIN):
161184634
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-01 2012-10-23 Address 10800 TELEGRAPH RD., MEDINA, NY, 14103, USA (Type of address: Service of Process)
2004-11-23 2012-10-23 Address 534 MAIN ST STE 14, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2004-11-23 2012-10-23 Address 534 MAIN ST STE 14, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office)
1993-11-09 2004-11-23 Address 200 OHIO STREET, MEDINA, NY, 14103, 0818, USA (Type of address: Principal Executive Office)
1993-11-09 2004-11-23 Address 200 OHIO STREET, MEDINA, NY, 14103, 0818, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161011006676 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141029006226 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121023002103 2012-10-23 BIENNIAL STATEMENT 2012-10-01
120710000344 2012-07-10 CERTIFICATE OF AMENDMENT 2012-07-10
101021002058 2010-10-21 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
325000.00
Total Face Value Of Loan:
325000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134271.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State