Search icon

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

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1932266475

Authorized Person:

Name:
LORA L PAPANDREA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3157356624

Form 5500 Series

Employer Identification Number (EIN):
161548411
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
170731.00
Total Face Value Of Loan:
170731.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170731
Current Approval Amount:
170731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171900.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State