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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
437500.00
Total Face Value Of Loan:
437500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437500
Current Approval Amount:
437500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
442421.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State