Search icon

BORO PARK OBSTETRICS AND GYNECOLOGY, P.C.

Company Details

Name: BORO PARK OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 1986 (39 years ago)
Entity Number: 1090810
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5925 15TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2023 112799543 2024-07-11 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 112
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2022 112799543 2023-08-08 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2021 112799543 2022-09-14 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2020 112799543 2021-07-26 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2019 112799543 2020-07-27 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2018 112799543 2019-07-30 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2017 112799543 2018-07-19 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2016 112799543 2017-07-25 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2015 112799543 2016-06-30 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing MATTHEW SILVERMAN
BORO PARK OBSTETRICS AND GYNECOLOGY PC PROFIT SHARING PLAN 1 2014 112799543 2015-07-13 BORO PARK OBSTETRICS AND GYNECOLOGY P.C. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 621111
Sponsor’s telephone number 7189722700
Plan sponsor’s address 5925 15TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing MATTHEW SILVERMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5925 15TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MATTHEW SILVERMAN M.D. Chief Executive Officer 5925 15TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1998-08-03 2008-06-25 Address 5925 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-08-03 Address 401 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-08-03 Address 401 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1986-06-16 1998-08-03 Address 3 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611006496 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120612006471 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100701002335 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080701000272 2008-07-01 CERTIFICATE OF MERGER 2008-07-01
080625002115 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060531002114 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040624002074 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020610002007 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000623002096 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980803002466 1998-08-03 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044228407 2021-01-31 0202 PPS 5925 15th Ave, Brooklyn, NY, 11219-5009
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1381337
Loan Approval Amount (current) 1381337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5009
Project Congressional District NY-09
Number of Employees 118
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1395889.39
Forgiveness Paid Date 2022-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State