Search icon

GARDEN CITY OBSTETRICS AND GYNECOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDEN CITY OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3065887
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747
Principal Address: 877 STEWART AVE, SUITE 30, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAZER, APTHEKER, ROSELLA & YEDID, P.C. DOS Process Agent ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SETH PLANCHER Chief Executive Officer 877 STEWART AVE STE 30, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1700978707

Authorized Person:

Name:
DR. SETH PLANCHER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 877 STEWART AVE STE 30, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-06-30 2025-04-29 Address 877 STEWART AVE STE 30, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-06-15 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-15 2025-04-29 Address ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429002557 2025-04-29 BIENNIAL STATEMENT 2025-04-29
200618060023 2020-06-18 BIENNIAL STATEMENT 2020-06-01
160606006926 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602007035 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120612006491 2012-06-12 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$214,793
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,793
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,561.44
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $214,793

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State