Search icon

MIDTOWN OB/GYN, P.C.

Company claim

Is this your business?

Get access!

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 (48 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

National Provider Identifier

NPI Number:
1245374396

Authorized Person:

Name:
DR. VICTOR J. DOUEK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127538062

Form 5500 Series

Employer Identification Number (EIN):
132916594
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-08 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2002-01-08 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-02 2006-02-15 Address 41 E 57TH ST, NEW YORK, NY, 10022, 1908, USA (Type of address: Principal Executive Office)
2002-01-02 2006-02-15 Address 41 E 57TH ST, NEW YORK, NY, 10022, 1908, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$97,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,913.42
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $97,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State