Search icon

LAKE CHAMPLAIN OB-GYN, P.C.

Company Details

Name: LAKE CHAMPLAIN OB-GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1994 (31 years ago)
Entity Number: 1796195
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 206 CORNELIA STREET / #306, PLATTSBURGH, NY, United States, 12901

Contact Details

Phone +1 518-566-9452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 CORNELIA STREET / #306, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JEFFREY A. DODGE, DO Chief Executive Officer 206 CORNELIA ST / SUITE #306, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2022-11-08 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-25 2008-02-11 Address DUANE C RECORD MD, 206 CORNELIA ST STE 306, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2004-02-25 2008-02-11 Address DUANE C RECORD MD, 206 CORNELIA ST STE 306, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2004-02-25 2008-02-11 Address 206 CORNELIA ST., STE 306, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1996-03-06 2004-02-25 Address ROBERT J VIROSTEK, 206 CORNELIA ST SUITE 306, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1996-03-06 2004-02-25 Address 206 CORNELIA ST, SUITE 306, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1996-03-06 2004-02-25 Address ROBERT J VIROSTEK, 206 CORNELIA ST SUITE 306, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1994-02-16 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-16 1996-03-06 Address MEDICAL OFFICE BUILDING-EAST, 206 CORNELIA ST. SUITE 306, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002039 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120320002950 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100308002404 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080211002517 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060302002615 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040225002113 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020214002330 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000310002235 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980217002038 1998-02-17 BIENNIAL STATEMENT 1998-02-01
960306002296 1996-03-06 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8843297103 2020-04-15 0248 PPP 206 CORNELIA ST STE 306, PLATTSBURGH, NY, 12901-2779
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-2779
Project Congressional District NY-21
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442421.88
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State