Search icon

ALBANY OBSTETRICS AND GYNECOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1977 (48 years ago)
Entity Number: 440386
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
JENNIFER MOSMEN, MD Chief Executive Officer 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, United States, 12208

National Provider Identifier

NPI Number:
1487662227
Certification Date:
2022-07-26

Authorized Person:

Name:
JOANNE HARRINGTON
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
5187088773
Fax:
5184894663

Form 5500 Series

Employer Identification Number (EIN):
141591199
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-14 Address 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-07-09 Address 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250709000377 2025-07-09 BIENNIAL STATEMENT 2025-07-09
250114000826 2025-01-14 BIENNIAL STATEMENT 2025-01-14
130716006163 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110721002304 2011-07-21 BIENNIAL STATEMENT 2011-07-01
20101122057 2010-11-22 ASSUMED NAME CORP INITIAL FILING 2010-11-22

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$532,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$532,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$539,324.98
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $532,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State