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 +1 585-398-2040

Phone +1 585-377-5420

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State