Search icon

ONEIDA OB/GYN GROUP, P.C.

Company Details

Name: ONEIDA OB/GYN GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1993 (31 years ago)
Entity Number: 1783109
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 604 SENECA ST., ONEIDA, NY, United States, 13421
Principal Address: 604 SENECA ST, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S COOLEY JR., MD Chief Executive Officer 604 SENECA ST, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 SENECA ST., ONEIDA, NY, United States, 13421

National Provider Identifier

NPI Number:
1962415216

Authorized Person:

Name:
MR. WILLIAM S COOLEY JR.
Role:
OWNER/PHYSICIAN
Phone:

Taxonomy:

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

Contacts:

Fax:
3153639686

Form 5500 Series

Employer Identification Number (EIN):
161451774
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-29 1994-09-27 Address 600 SENECA STREET SUITE 102, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011213002245 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000126002103 2000-01-26 BIENNIAL STATEMENT 1999-12-01
971223002242 1997-12-23 BIENNIAL STATEMENT 1997-12-01
951212002266 1995-12-12 BIENNIAL STATEMENT 1995-12-01
940927000012 1994-09-27 CERTIFICATE OF AMENDMENT 1994-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
81500.00
Total Face Value Of Loan:
81500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81500
Current Approval Amount:
81500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82243.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State