Search icon

OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C.

Company Details

Name: OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2244925
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 14 taber lane, utica, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. EMPLOYEES' DEFINED BENEFIT PENSION PLAN 2019 161548411 2020-01-06 OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 3157246787
Plan sponsor’s address 3 PARKSIDE COURT, UTICA, NY, 135015643

Signature of

Role Plan administrator
Date 2020-01-06
Name of individual signing LORA L. PAPANDREA
Role Employer/plan sponsor
Date 2020-01-06
Name of individual signing LORA L. PAPANDREA
OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. EMPLOYEES' DEFINED BENEFIT PENSION PLAN 2018 161548411 2019-05-21 OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 3157246787
Plan sponsor’s address 3 PARKSIDE COURT, UTICA, NY, 135015643

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing LORA PAPANDREA
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing LORA PAPANDREA
OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. EMPLOYEES' DEFINED BENEFIT PENSION PLAN 2017 161548411 2018-05-21 OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 3157246787
Plan sponsor’s address 3 PARKSIDE COURT, UTICA, NY, 135015643

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing LORA PAPANDREA
Role Employer/plan sponsor
Date 2018-05-21
Name of individual signing LORA PAPANDREA
OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. EMPLOYEES' DEFINED BENEFIT PENSION PLAN 2016 161548411 2017-07-03 OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 3157246787
Plan sponsor’s address 3 PARKSIDE COURT, UTICA, NY, 135015643

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing LORA PAPANDREA
Role Employer/plan sponsor
Date 2017-07-03
Name of individual signing LORA PAPANDREA
OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. EMPLOYEES' DEFINED BENEFIT PENSION PLAN 2015 161548411 2016-06-13 OB/GYN ASSOCIATES OF CENTRAL NEW YORK, P.C. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 3157246787
Plan sponsor’s address 3 PARKSIDE COURT, UTICA, NY, 135015643

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ALOYSIUS FREEMAN
Role Employer/plan sponsor
Date 2016-06-13
Name of individual signing ALOYSIUS FREEMAN

DOS Process Agent

Name Role Address
LORA PAPANDREA DOS Process Agent 14 taber lane, utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
LORA L. PAPANDREA, MD, MBA, FACOG Chief Executive Officer 14 TABER LANE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 14 TABER LANE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2020-04-10 2024-02-16 Address 14 TABER LANE, UTICA, NY, 13501, USA (Type of address: Service of Process)
2020-04-10 2024-02-16 Address 14 TABER LANE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-10 Address 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Service of Process)
2014-10-14 2020-04-10 Address 3 PARKSIDE CT, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2000-05-23 2020-04-10 Address 3 PARKSIDE CT, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2000-05-23 2014-10-14 Address 3 PARKSIDE CT, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2000-05-23 2018-04-02 Address 3 PARKSIDE CT, UTICA, NY, 13501, USA (Type of address: Service of Process)
1998-04-01 2000-05-23 Address 2 SHERRILLBROOK, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1998-04-01 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216000968 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200410060282 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180402007125 2018-04-02 BIENNIAL STATEMENT 2018-04-01
141014002043 2014-10-14 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140828000692 2014-08-28 CERTIFICATE OF AMENDMENT 2014-08-28
140414006190 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120515002231 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100415003088 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080820000128 2008-08-20 CERTIFICATE OF AMENDMENT 2008-08-20
060503002502 2006-05-03 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8089157202 2020-04-28 0248 PPP 3 Parkside Court, UTICA, NY, 13501
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170731
Loan Approval Amount (current) 170731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 16
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171900.39
Forgiveness Paid Date 2021-01-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State