Search icon

S.V. OBGYN, P.C.

Company Details

Name: S.V. OBGYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2000 (25 years ago)
Entity Number: 2558185
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 155 E. WOODSIDE AVENUE, PATCHOGUE, NY, United States, 11772
Principal Address: 155 EAST WOODSIDE AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 E. WOODSIDE AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
HITESH NARAIN Chief Executive Officer 155 EAST WOODSIDE AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 155 EAST WOODSIDE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-01 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2004-10-05 2024-10-11 Address 155 EAST WOODSIDE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-10-24 2004-10-05 Address 3 JUNIPER CT, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2002-10-24 2024-10-11 Address 155 E. WOODSIDE AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2002-10-24 2004-10-05 Address 3 JUNIPER CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2000-09-29 2002-10-24 Address 155 EAST WOODSIDE AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2000-09-29 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011000298 2024-10-11 BIENNIAL STATEMENT 2024-10-11
120926002428 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101018002091 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080903002791 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060921002094 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041005002445 2004-10-05 BIENNIAL STATEMENT 2004-09-01
040115000541 2004-01-15 CERTIFICATE OF AMENDMENT 2004-01-15
021024002441 2002-10-24 BIENNIAL STATEMENT 2002-09-01
000929000095 2000-09-29 CERTIFICATE OF INCORPORATION 2000-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338547702 2020-05-01 0235 PPP 155 E WOODSIDE AVE, PATCHOGUE, NY, 11772
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95644.76
Forgiveness Paid Date 2021-07-21
4845688507 2021-02-26 0235 PPS 155 E Woodside Ave, Patchogue, NY, 11772-1421
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1421
Project Congressional District NY-02
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115748.2
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State