Search icon

TROY FAMILY PHYSICIANS, P.C.

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)
1989-06-28 1991-08-02 Address 23 FARRELL ROAD, TROY, NY, 12180, 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
050816002639 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030520002490 2003-05-20 BIENNIAL STATEMENT 2003-06-01
020410002814 2002-04-10 BIENNIAL STATEMENT 2001-06-01
990903002185 1999-09-03 BIENNIAL STATEMENT 1999-06-01
980331002566 1998-03-31 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1713397207 2020-04-15 0248 PPP 200 Northern Drive, Troy, NY, 12182
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105907
Loan Approval Amount (current) 105907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12182-0001
Project Congressional District NY-21
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106751.35
Forgiveness Paid Date 2021-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State