Search icon

BROOME OBSTETRICS AND GYNECOLOGY, P.C.

Company Details

Name: BROOME OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578817
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 161 RIVERSIDE DRIVE, SUITE 109, BINGHAMTON, NY, United States, 13905
Principal Address: MICHAEL A. FARRELL, MD, 161 RIVERSIDE DRIVE, SUITE 109, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. FARRELL, MD Chief Executive Officer 161 RIVERSIDE DRIVE, SUITE 109, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 RIVERSIDE DRIVE, SUITE 109, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1993-05-12 2019-09-03 Address 161 RIVERSIDE DRIVE, SUITE 109, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-05-12 2019-09-03 Address MICHAEL A. SHAW, MD, 161 RIVERSIDE DRIVE, SUITE 109, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1991-09-30 1997-09-30 Address 161 RIVERSIDE DRIVE SUITE MO5, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060247 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006242 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007168 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130916006008 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110928002416 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090904002321 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070911002708 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051104002770 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030915002616 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010918002364 2001-09-18 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964737109 2020-04-10 0248 PPP 161 Riverside Drive, Suite 109, BINGHAMTON, NY, 13905-4100
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473240
Loan Approval Amount (current) 473240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-4100
Project Congressional District NY-19
Number of Employees 35
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477739.02
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State