Search icon

PEDIATRIC UROLOGY OF WESTERN NEW YORK, P.C.

Company Details

Name: PEDIATRIC UROLOGY OF WESTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 1984 (41 years ago)
Entity Number: 947082
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Principal Address: 65 LEBRUN CIRCLE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAUL P GREENFIELD Chief Executive Officer 65 LEBRUN CIRCLE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
C/O HURWITZ & FINE, P.C. DOS Process Agent 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

National Provider Identifier

NPI Number:
1104962737
Certification Date:
2020-04-20

Authorized Person:

Name:
PIERRE E WILLIOT
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes
Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
No
Selected Taxonomy:
2088P0231X - Pediatric Urology Physician
Is Primary:
No

Contacts:

Fax:
7168787096

Form 5500 Series

Employer Identification Number (EIN):
161229787
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-10 2019-09-19 Address 65 LEBRUN CIRCLE, AMHERST, NY, 14226, 4120, USA (Type of address: Service of Process)
2002-10-24 2014-10-10 Address 65 LEBRUN CIRCLE, AMHERST, NY, 14226, 4120, USA (Type of address: Service of Process)
2002-10-24 2014-10-10 Address 65 LEBRUN CIRCLE, AMHERST, NY, 14226, 4120, USA (Type of address: Chief Executive Officer)
2002-10-24 2014-10-10 Address 65 LEBRUN CIRCLE, AMHERST, NY, 14226, 4120, USA (Type of address: Principal Executive Office)
2000-09-29 2002-10-24 Address 65 LEBRUN CIRCLE, EGGERTSVILLE, NY, 14226, 4120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190919000377 2019-09-19 CERTIFICATE OF AMENDMENT 2019-09-19
181001006540 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141010006317 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121030002121 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101029002567 2010-10-29 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
123900.00
Total Face Value Of Loan:
123900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123900
Current Approval Amount:
123900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125447.9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State