Search icon

SIGNATURE OB/GYN, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE OB/GYN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129443
ZIP code: 14221
County: Blank
Place of Formation: New York
Address: 30 NORTH UNION RD, SUITE 101, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 30 NORTH UNION RD, SUITE 101, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1609860071
Certification Date:
2021-05-05

Authorized Person:

Name:
MAGDI EDMAND SAYEGH
Role:
PARTNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7166334419

Form 5500 Series

Employer Identification Number (EIN):
161342627
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-13 2024-10-04 Address 30 NORTH UNION RD, SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-11-06 2019-06-21 Name CHOUCHANI, SAYEGH & BAGNARELLO, M.D., LLP
2002-03-13 2017-02-13 Address 30 NORTH UNION RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-04-02 2012-11-06 Name CHOUCHANI & SAYEGH, LLP
1997-04-02 2002-03-13 Address 385 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000857 2024-10-04 FIVE YEAR STATEMENT 2024-10-04
190621000559 2019-06-21 CERTIFICATE OF AMENDMENT 2019-06-21
170213002047 2017-02-13 FIVE YEAR STATEMENT 2017-04-01
121106000542 2012-11-06 CERTIFICATE OF AMENDMENT 2012-11-06
120319002006 2012-03-19 FIVE YEAR STATEMENT 2012-04-01

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:
209579.00
Total Face Value Of Loan:
209579.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209579
Current Approval Amount:
209579
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212185.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State