Search icon

EAST SIDE WOMEN'S OB-GYN ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST SIDE WOMEN'S OB-GYN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 1990 (35 years ago)
Entity Number: 1494480
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 134 EAST 93RD STREET, NEW YORK, NY, United States, 10128
Principal Address: 134 EAST 93RD ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST SIDE WOMEN'S OB-GYN ASSOCIATES, P.C. DOS Process Agent 134 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
REBECCA BRIGHTMAN, MD Chief Executive Officer 134 EAST 93RD ST, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1730276338

Authorized Person:

Name:
MRS. MICHELE KAREN SILVERSTEIN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2123488043

Form 5500 Series

Employer Identification Number (EIN):
133594669
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 134 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-12-04 2024-03-28 Address 134 E. 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-01-10 2018-12-04 Address 134 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-01-10 2024-03-28 Address 134 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-01-13 2013-01-10 Address 134 E. 93 ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240328003351 2024-03-28 BIENNIAL STATEMENT 2024-03-28
181204006804 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007550 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006345 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130110002464 2013-01-10 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$125,200
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$126,270.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State