Search icon

WGM OBSTETRICS AND GYNECOLOGY, P.C.

Company Details

Name: WGM OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 1977 (48 years ago)
Entity Number: 443919
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 7 PULASKI ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PULASKI ROAD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JOHN RAYMOND WAGNER, MD Chief Executive Officer 7 PULASKI ROAD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1993-03-29 1997-09-08 Address 351 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-09-08 Address 351 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1993-03-29 1997-09-08 Address 351 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1977-08-04 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-04 1993-03-29 Address 351 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150604020 2015-06-04 ASSUMED NAME CORP INITIAL FILING 2015-06-04
130828002035 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110816002793 2011-08-16 BIENNIAL STATEMENT 2011-08-01
100324003509 2010-03-24 BIENNIAL STATEMENT 2009-08-01
070921002515 2007-09-21 BIENNIAL STATEMENT 2007-08-01
051028002778 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030806002060 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010814002391 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990916002137 1999-09-16 BIENNIAL STATEMENT 1999-08-01
970908002306 1997-09-08 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2586877210 2020-04-16 0235 PPP 7 PULASKI RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
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 N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 16
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 189745.83
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State