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

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

Form 5500 Series

Employer Identification Number (EIN):
112799543
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
105
Sponsors Telephone Number:

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)
1986-06-16 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1381337.00
Total Face Value Of Loan:
1381337.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1381337
Current Approval Amount:
1381337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1395889.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State