Search icon

TROY FAMILY PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TROY FAMILY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 1989 (36 years ago)
Entity Number: 1364828
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 200 NORTHERN DR, TROY, NY, United States, 12182
Principal Address: 200 NORTHERN DRIVE, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN O'BRYAN, M.D. Chief Executive Officer 200 NORTHERN DRIVE, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 NORTHERN DR, TROY, NY, United States, 12182

History

Start date End date Type Value
1993-07-21 1998-03-31 Address 747 MADISON PROFESSIONAL SUITE, 747 MADISON AVENUE, SUITE N1, ALBANY, NY, 12208, 3705, USA (Type of address: Service of Process)
1993-06-28 1998-03-31 Address 200 NORTHERN DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-06-28 2013-06-11 Address 200 NORTHERN DRIVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-06-28 1993-07-21 Address 747 MADISON AVENUE, SUITE N1, ALBANY, NY, 12054, 3705, USA (Type of address: Service of Process)
1991-08-02 1993-06-28 Address 99 PINE ST., P.O.BOX 1279, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006866 2017-06-06 BIENNIAL STATEMENT 2017-06-01
130611006691 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110630002209 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090603002985 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070612002856 2007-06-12 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
105907.00
Total Face Value Of Loan:
105907.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105907
Current Approval Amount:
105907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106751.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State