Search icon

MIDTOWN OB/GYN, P.C.

Company Details

Name: MIDTOWN OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1978 (47 years ago)
Entity Number: 463745
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR J DOUEK, MD Chief Executive Officer 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-01-02 2006-02-15 Address 41 E 57TH ST, NEW YORK, NY, 10022, 1908, USA (Type of address: Chief Executive Officer)
2002-01-02 2006-02-15 Address 41 E 57TH ST, NEW YORK, NY, 10022, 1908, USA (Type of address: Principal Executive Office)
1993-03-04 2002-01-02 Address 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-04 2002-01-02 Address 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1978-01-03 2002-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-03 1994-02-22 Address 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120529080 2012-05-29 ASSUMED NAME LLC INITIAL FILING 2012-05-29
060215002054 2006-02-15 BIENNIAL STATEMENT 2006-01-01
050518000133 2005-05-18 CERTIFICATE OF AMENDMENT 2005-05-18
040114002749 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020108000482 2002-01-08 CERTIFICATE OF AMENDMENT 2002-01-08
020102002232 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000217002488 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980126002229 1998-01-26 BIENNIAL STATEMENT 1998-01-01
940222002014 1994-02-22 BIENNIAL STATEMENT 1994-01-01
930304002798 1993-03-04 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940107309 2020-04-29 0202 PPP 41 East 57th Street 701, New York, NY, 10022
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97913.42
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State