Search icon

WOMENS CARE IN OBSTETRICS AND GYNECOLOGY, P.C.

Company Details

Name: WOMENS CARE IN OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1971 (54 years ago)
Entity Number: 302425
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 45 HUDSON AVENUE / PO BOX 144, GLENS FALLS, NY, United States, 12801
Principal Address: 45 HUDSON AVENUE, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN A. LEOPOLD, MD Chief Executive Officer 45 HUDSON AVENUE, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
WOMENS CARE IN OBSTETRICS AND GYNECOLOGY, P.C. DOS Process Agent 45 HUDSON AVENUE / PO BOX 144, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2007-02-26 2013-02-13 Address 45 HUDSON AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2007-02-26 2021-02-02 Address 45 HUDSON AVENUE / PO BOX 144, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2005-03-15 2007-02-26 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1993-04-12 2007-02-26 Address 45 HUDSON AVENUE, PO BOX 144, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-04-12 2007-02-26 Address NELSON L MILLER, MD, 45 HUDSON AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-04-12 2005-03-15 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1988-01-12 1990-04-18 Name ADIRONDACK WOMEN'S MEDICAL CARE, P.C.
1982-04-13 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-13 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1971-02-04 1993-04-12 Address 153 BAY ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061268 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060774 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007162 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150212006261 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130213006250 2013-02-13 BIENNIAL STATEMENT 2013-02-01
20130122051 2013-01-22 ASSUMED NAME CORP INITIAL FILING 2013-01-22
110217002759 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090126002695 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070226002790 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050315002017 2005-03-15 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4620337009 2020-04-04 0248 PPP 45 Hudson Avenue, GLENS FALLS, NY, 12801-4313
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604700
Loan Approval Amount (current) 604700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-4313
Project Congressional District NY-21
Number of Employees 44
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 611217.32
Forgiveness Paid Date 2021-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State