Search icon

TRILAKES OB/GYN, P.C.

Company Details

Name: TRILAKES OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Feb 1999 (26 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 2342125
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAGUIH KIROLLOS, M.D. Chief Executive Officer 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2007-03-27 2024-02-14 Address 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2007-03-27 2024-02-14 Address 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2005-03-18 2007-03-27 Address 2249 STATE ROUTE 86, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2005-03-18 2007-03-27 Address 2249 STATE ROUTE 86, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2005-03-18 2007-03-27 Address 2249 STATE ROUTE 86, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2001-03-27 2005-03-18 Address RR #1 BOX 416A, OLD LAKE COLBY RD, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2001-03-27 2005-03-18 Address RR #1 BOX 416A, OLD LAKE COLBY RD, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2001-03-27 2005-03-18 Address RR #1 BOX 416A, OLD LAKE COLBY RD, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
1999-02-03 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-03 2001-03-27 Address RFD #1, BOX 416A, OLD LAKE COLBY ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003799 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
130212006178 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110928002537 2011-09-28 BIENNIAL STATEMENT 2011-02-01
090211002638 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070327002163 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050318003046 2005-03-18 BIENNIAL STATEMENT 2005-02-01
010327002871 2001-03-27 BIENNIAL STATEMENT 2001-02-01
990203000806 1999-02-03 CERTIFICATE OF INCORPORATION 1999-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600898300 2021-01-25 0248 PPS 2248 State Route 86 Suite 4, Saranac Lake, NY, 12983
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saranac Lake, ESSEX, NY, 12983
Project Congressional District NY-21
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69434.79
Forgiveness Paid Date 2021-09-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State