Search icon

PENFIELD OBSTETRICS AND GYNECOLOGY, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: PENFIELD OBSTETRICS AND GYNECOLOGY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2611946
ZIP code: 14526
County: Blank
Place of Formation: New York
Address: 43 WILLOW POND WAY, SUITE 200, PENFIELD, NY, United States, 14526

Contact Details

Phone +1 585-377-5420

Phone +1 585-398-2040

DOS Process Agent

Name Role Address
PENFIELD OBSTETRICS AND GYNECOLOGY, LLP DOS Process Agent 43 WILLOW POND WAY, SUITE 200, PENFIELD, NY, United States, 14526

Unique Entity ID

Unique Entity ID:
WR5ZQFZNL455
UEI Expiration Date:
2025-09-19

Business Information

Activation Date:
2024-09-23
Initial Registration Date:
2024-09-19

National Provider Identifier

NPI Number:
1134233307
Certification Date:
2022-09-08

Authorized Person:

Name:
CARLA GUISTO
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
5853773690

Form 5500 Series

Employer Identification Number (EIN):
161601999
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-07 2024-04-02 Address 43 WILLOW POND WAY, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2001-03-02 2006-02-07 Address 2067 FAIRPORT-NINE MILE, POINT ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001724 2024-04-02 FIVE YEAR STATEMENT 2024-04-02
160126002023 2016-01-26 FIVE YEAR STATEMENT 2016-03-01
110223002037 2011-02-23 FIVE YEAR STATEMENT 2011-03-01
060207002299 2006-02-07 FIVE YEAR STATEMENT 2006-03-01
010731000521 2001-07-31 AFFIDAVIT OF PUBLICATION 2001-07-31

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
291020.00
Total Face Value Of Loan:
291020.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
307340.00
Total Face Value Of Loan:
307340.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$307,340
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$307,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$311,263.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $249,340
Utilities: $4,000
Rent: $38,200
Healthcare: $11800
Debt Interest: $4,000
Jobs Reported:
30
Initial Approval Amount:
$291,020
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$291,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,238.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $291,016
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State