Search icon

GREAT NECK OBSTETRICS & GYNECOLOGY, P.C.

Company Details

Name: GREAT NECK OBSTETRICS & GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1988 (37 years ago)
Entity Number: 1241270
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: ATTN PRESIDENT, 900 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Principal Address: 900 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY RIFKIN MD Chief Executive Officer 900 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PRESIDENT, 900 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-12-14 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-07 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-07 2001-11-16 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220519001404 2022-05-19 BIENNIAL STATEMENT 2022-03-01
180313006180 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160311006202 2016-03-11 BIENNIAL STATEMENT 2016-03-01
140310007373 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120420002432 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100331002421 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080313002531 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060420002272 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040312002752 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020307002613 2002-03-07 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413288502 2021-02-20 0235 PPS 900 Northern Blvd Ste 220, Great Neck, NY, 11021-5302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545927
Loan Approval Amount (current) 545927
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5302
Project Congressional District NY-03
Number of Employees 42
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 550712.35
Forgiveness Paid Date 2022-01-12
2172447210 2020-04-15 0235 PPP 900 NORTHERN BLVD STE 220, GREAT NECK, NY, 11021
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507340
Loan Approval Amount (current) 507340
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 43
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510502.7
Forgiveness Paid Date 2020-12-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State