Search icon

WISE WOMAN OB/GYN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WISE WOMAN OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2005 (20 years ago)
Entity Number: 3259493
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 172 CLINTON ST., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCI HAWKINS PAROUBEK Chief Executive Officer 172 CLINTON ST., WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 CLINTON ST., WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1649221367

Authorized Person:

Name:
NANCI L. HAWKINS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363LW0102X - Women's Health Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
367A00000X - Advanced Practice Midwife
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3154761792
Fax:
3157825181

Form 5500 Series

Employer Identification Number (EIN):
203618660
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-27 2015-09-14 Address 172 CLINTON ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-09-22 2007-09-27 Address 24096 BISIG ROAD, RODMAN, NY, 13682, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150914006127 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130906006545 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110916002862 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090904002423 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070927003013 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$45,795
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$46,096.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,000
Utilities: $0
Mortgage Interest: $0
Rent: $1,874
Refinance EIDL: $0
Healthcare: $3921
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State