Search icon

DR. GREGORY SHIFRIN OB/GYN P.C.

Company Details

Name: DR. GREGORY SHIFRIN OB/GYN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 1999 (25 years ago)
Entity Number: 2432647
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1766 EAST 12 STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-743-0505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY SHIFRIN Chief Executive Officer 1766 EAST 12 STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
DR. GREGORY SHIFRIN OB/GYN P.C. DOS Process Agent 1766 EAST 12 STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 1766 EAST 12 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-08-20 2023-11-21 Address 1766 EAST 12 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-08-20 2023-11-21 Address 1766 EAST 12 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2001-10-23 2018-08-20 Address 2079 EAST 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-10-23 2018-08-20 Address 2079 EAST 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1999-10-26 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-26 2018-08-20 Address 2079 EAST 24TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002470 2023-11-21 BIENNIAL STATEMENT 2023-10-01
211115001830 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191030060303 2019-10-30 BIENNIAL STATEMENT 2019-10-01
180820002048 2018-08-20 BIENNIAL STATEMENT 2017-10-01
031006002676 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011023002241 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991026000048 1999-10-26 CERTIFICATE OF INCORPORATION 1999-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1549637705 2020-05-01 0202 PPP 1766 E 12TH ST, BROOKLYN, NY, 11229
Loan Status Date 2023-12-06
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 32
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101639 Americans with Disabilities Act - Other 2021-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-26
Termination Date 2022-02-11
Date Issue Joined 2021-06-18
Section 1201
Status Terminated

Parties

Name KOLM
Role Plaintiff
Name DR. GREGORY SHIFRIN OB/GYN P.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State