Search icon

LEE AND BURACK OB/GYN, P.C.

Company Details

Name: LEE AND BURACK OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 1981 (44 years ago)
Entity Number: 720126
ZIP code: 12209
County: Albany
Place of Formation: New York
Address: 62 HACKETT BLVD, ALBANY, NY, United States, 12209

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEE AND BURACK OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2023 141627997 2024-08-26 LEE AND BURACK OB/GYN, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 621111
Sponsor’s telephone number 5184653318
Plan sponsor’s address 62 HACKETT BLVD., ALBANY, NY, 122091756
LEE AND BURACK OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2022 141627997 2023-09-07 LEE AND BURACK OB/GYN, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 621111
Sponsor’s telephone number 5184653318
Plan sponsor’s address 62 HACKETT BLVD., ALBANY, NY, 122091756
LEE AND BURACK OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2021 141627997 2022-09-21 LEE AND BURACK OB/GYN, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 621111
Sponsor’s telephone number 5184653318
Plan sponsor’s address 62 HACKETT BLVD., ALBANY, NY, 122091756
LEE AND BURACK OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2020 141627997 2021-09-03 LEE AND BURACK OB/GYN, P.C. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 621111
Sponsor’s telephone number 5184653318
Plan sponsor’s address 62 HACKETT BLVD., ALBANY, NY, 122091756
LEE AND BURACK OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2019 141627997 2020-06-15 LEE AND BURACK OB/GYN, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 621111
Sponsor’s telephone number 5184653318
Plan sponsor’s address 62 HACKETT BOULEVARD, ALBANY, NY, 12209

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing CHERYL BURACK
Role Employer/plan sponsor
Date 2020-06-12
Name of individual signing CHERYL BURACK

Chief Executive Officer

Name Role Address
SEAN Y. LEE, M.D. Chief Executive Officer 62 HACKETT BLVD, ALBANY, NY, United States, 12209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 HACKETT BLVD, ALBANY, NY, United States, 12209

History

Start date End date Type Value
2007-09-28 2015-09-01 Address 62 HACKETT BLVD, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2003-01-28 2019-01-17 Name EDWARD J. JACOBS, M.D., SEAN Y. LEE, M.D. AND CHERYL BURACK, M.D., P.C.
1999-10-05 2003-01-28 Name EDWARD J. JACOBS, M.D. AND SEAN Y. LEE, M.D., P.C.
1993-09-23 1999-10-05 Name EDWARD J. JACOBS, M.D., P.C.
1987-08-27 1993-09-23 Name EDWARD J. JACOBS, M.D. AND HOWARD SOHNEN, M.D., A PROFESSION CORPORATION
1981-09-01 2007-09-28 Address 67 PARKWYN DR, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1981-09-01 2003-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-01 1987-08-27 Name EDWARD J. JACOBS, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
190917060016 2019-09-17 BIENNIAL STATEMENT 2019-09-01
190117000159 2019-01-17 CERTIFICATE OF AMENDMENT 2019-01-17
150901006513 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130918006087 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111024002009 2011-10-24 BIENNIAL STATEMENT 2011-09-01
090828002531 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070928002352 2007-09-28 BIENNIAL STATEMENT 2007-09-01
030128000991 2003-01-28 CERTIFICATE OF AMENDMENT 2003-01-28
991005000324 1999-10-05 CERTIFICATE OF AMENDMENT 1999-10-05
930923000359 1993-09-23 CERTIFICATE OF AMENDMENT 1993-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8182287102 2020-04-15 0248 PPP 62 Hackett Boulevard, Albany, NY, 12209
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284375
Loan Approval Amount (current) 284375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12209-0001
Project Congressional District NY-20
Number of Employees 26
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287530.39
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State