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

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

National Provider Identifier

NPI Number:
1801983788

Authorized Person:

Name:
SEAN Y LEE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5184491378

Form 5500 Series

Employer Identification Number (EIN):
141627997
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
284375.00
Total Face Value Of Loan:
284375.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284375
Current Approval Amount:
284375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287530.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State