Search icon

CNY WOMEN'S HEALTHCARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY WOMEN'S HEALTHCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3083364
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5000 BRITTONFIELD PKWY, #128, BLDG A, EAST SYRACUSE, NY, United States, 13057
Principal Address: 5000 BRITTONFIELD PKWY, #128 BLDG A, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CNY WOMEN'S HEALTHCARE, P.C. DOS Process Agent 5000 BRITTONFIELD PKWY, #128, BLDG A, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
STEPHEN M BROWN MD Chief Executive Officer 5000 BRITTONFIELD PKWY, #128 BLDG A, E SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1588929921

Authorized Person:

Name:
DR. STEPHEN M BROWN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3154464201
Fax:
3154329065

Form 5500 Series

Employer Identification Number (EIN):
201396748
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-09 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-25 2014-07-15 Address 4939 BRITTONFIELD PKWY, #211 BLDG B, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2006-07-25 2014-07-15 Address 4939 BRITTONFIELD PKWY, #211 BLDG B, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2006-07-25 2014-07-15 Address 4939 BRITTONFIELD PKWY, #211, BLDG B, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2004-11-19 2006-07-25 Address 6800 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715006290 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120821002720 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100728002256 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080723003498 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060725002811 2006-07-25 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$598,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$598,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$603,079.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $598,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State