Search icon

OBILO PEDIATRIC ASSOCIATE, P.C.

Company Details

Name: OBILO PEDIATRIC ASSOCIATE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 2001 (23 years ago)
Entity Number: 2706356
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 21 CHESTNUT STREET, SPRING VALLEY, NY, United States, 10977
Principal Address: 21 CHESTNUT ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IWUOZO LIVINUS OBILO Agent 15 CHESTNUT STREET, SPRING VALLEY, NY, 10977

Chief Executive Officer

Name Role Address
IWUOZO L OBILO Chief Executive Officer 18 COLGATE DR, NEWARK, NJ, United States, 07103

DOS Process Agent

Name Role Address
OBILO PEDIATRIC ASSOCIATE, P.C. DOS Process Agent 21 CHESTNUT STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 18 COLGATE DR, NEWARK, NJ, 07103, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 21 CHESTNUT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-05-20 2023-11-09 Address 21 CHESTNUT STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2020-05-20 2023-11-09 Address 21 CHESTNUT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-03-07 2020-05-20 Address 15 CHESTNUT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2006-03-07 2020-05-20 Address 15 CHESTNUT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2001-12-07 2020-05-20 Address 15 CHESTNUT STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2001-12-07 2023-11-09 Address 15 CHESTNUT STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent)
2001-12-07 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109004029 2023-11-09 BIENNIAL STATEMENT 2021-12-01
200520060302 2020-05-20 BIENNIAL STATEMENT 2019-12-01
060307002614 2006-03-07 BIENNIAL STATEMENT 2005-12-01
011207000227 2001-12-07 CERTIFICATE OF INCORPORATION 2001-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852528602 2021-03-15 0202 PPS 21 Chestnut St, Spring Valley, NY, 10977-5533
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132927
Loan Approval Amount (current) 132927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5533
Project Congressional District NY-17
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 133706.1
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State