Search icon

MAPLE-GATE ANESTHESIOLOGISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLE-GATE ANESTHESIOLOGISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 1983 (42 years ago)
Entity Number: 856015
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 30 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-568-6333

Phone +1 716-568-6100

Phone +1 716-859-2226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENEDICTUS S BAHK, MD Chief Executive Officer 30 S CAYUGA RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1528072709
Certification Date:
2022-07-13

Authorized Person:

Name:
PETER FILOCAMO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
7166327842

Form 5500 Series

Employer Identification Number (EIN):
161203772
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-19 2013-07-23 Address 30 S CAYUGA RD, WILLIAMSVILLE, NY, 14221, 6728, USA (Type of address: Chief Executive Officer)
2000-01-24 2001-07-19 Address 30 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, 14221, 6728, USA (Type of address: Chief Executive Officer)
1993-08-13 2000-01-24 Address 30 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, 14221, 6728, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130723002019 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110908002776 2011-09-08 BIENNIAL STATEMENT 2011-07-01
090714002208 2009-07-14 BIENNIAL STATEMENT 2009-07-01
030724002535 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010719002180 2001-07-19 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

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:
1922792.00
Total Face Value Of Loan:
1922792.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1922792
Current Approval Amount:
1922792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1947919.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State