Search icon

PROFESSIONAL GYNECOLOGICAL SERVICES, P.C.

Company Details

Name: PROFESSIONAL GYNECOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 2006 (19 years ago)
Entity Number: 3375703
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 81 WILLOUSHBY ST STE 601, BROOKLYN, NY, United States, 11201
Principal Address: 81 WILLOUGHBY STREET, STE 601, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRIY BRONFMAN Chief Executive Officer 81 WILLOUGHBY STREET, STE 601, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 WILLOUSHBY ST STE 601, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-04-08 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 81 WILLOUGHBY STREET, STE 601, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-18 2024-01-22 Address 81 WILLOUGHBY STREET, STE 601, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-06-14 2024-01-22 Address 81 WILLOUSHBY ST SATE 601, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-06-14 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122002412 2024-01-22 BIENNIAL STATEMENT 2024-01-22
140605007004 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100625002027 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080818002587 2008-08-18 BIENNIAL STATEMENT 2008-06-01
060614000200 2006-06-14 CERTIFICATE OF INCORPORATION 2006-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167218509 2021-03-12 0202 PPS 1416 DeKalb Ave Fl 2, Brooklyn, NY, 11237-3523
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 872287
Loan Approval Amount (current) 872287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3523
Project Congressional District NY-07
Number of Employees 75
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 878152.16
Forgiveness Paid Date 2021-11-19
2834777705 2020-05-01 0202 PPP 14-16 DEKALB AVE 2ND FLOOR, BROOKLYN, NY, 11201
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760000
Loan Approval Amount (current) 760000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 65
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 767489.38
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State