Search icon

SOUTHEAST OBSTETRICS & GYNECOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHEAST OBSTETRICS & GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1823987
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: C/O RAPHAEL TSHIBANGU, 990 SOUTH AVENUE STE 104, ROCHESTER, NY, United States, 14620
Principal Address: 990 SOUTH AVE, SUITE 104, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAPHAEL TSHIBANGU Chief Executive Officer 990 SOUTH AVE, SUITE 104, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
SOUTHEAST OBSTETRICS & GYNECOLOGY, P.C. DOS Process Agent C/O RAPHAEL TSHIBANGU, 990 SOUTH AVENUE STE 104, ROCHESTER, NY, United States, 14620

National Provider Identifier

NPI Number:
1184764524

Authorized Person:

Name:
RAPHAEL T TSHIBANGU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5852563045

Form 5500 Series

Employer Identification Number (EIN):
161456423
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-08 2020-08-05 Address C/O RAPHAEL TSHIBANGU, 990 SOUTH AVENUE STE 104, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1994-05-26 1998-05-08 Address % RAPHAEL TSHIBANGU, 990 SOUTH AVENUE STE 104, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061386 2020-08-05 BIENNIAL STATEMENT 2020-05-01
190104060071 2019-01-04 BIENNIAL STATEMENT 2018-05-01
160519006180 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140514006092 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120627002631 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$246,587
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,177.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $181,595
Utilities: $0
Mortgage Interest: $0
Rent: $40,524
Refinance EIDL: $10,000
Healthcare: $14468
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State