Search icon

GREATER NEW HAVEN OB-GYN GROUP, P.C.

Company Details

Entity Name: GREATER NEW HAVEN OB-GYN GROUP, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1970
Business ALEI: 0020086
Annual report due: 01 Jul 2025
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 46 PRINCE STREET, STE. 207, NEW HAVEN, CT, 06519, United States
Mailing address: 46 PRINCE STREET, STE. 207, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: jcaprio@bhcbcpa.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER NEW HAVEN OB-GYN GROUP, P.C. 401(K) PROFIT SHARING PLAN 2022 060863676 2024-03-12 GREATER NEW HAVEN OB-GYN GROUP, P.C. 64
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2024-03-12
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. 401(K) PROFIT SHARING PLAN 2021 060863676 2023-03-17 GREATER NEW HAVEN OB-GYN GROUP, P.C. 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. 401(K) PROFIT SHARING PLAN 2020 060863676 2022-03-24 GREATER NEW HAVEN OB-GYN GROUP, P.C. 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. SECTION 401(K) PROFIT SHARING PLAN 2019 060863676 2021-04-07 GREATER NEW HAVEN OB-GYN GROUP, P.C. 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. SECTION 401(K) PROFIT SHARING PLAN 2018 060863676 2020-02-27 GREATER NEW HAVEN OB-GYN GROUP, P.C. 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-27
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. SECTION 401(K) PROFIT SHARING PLAN 2017 060863676 2019-03-01 GREATER NEW HAVEN OB-GYN GROUP, P.C. 53
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2019-03-01
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. SECTION 401(K) PROFIT SHARING PLAN 2016 060863676 2018-02-20 GREATER NEW HAVEN OB-GYN GROUP, P.C. 53
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2018-02-20
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. SECTION 401(K) PROFIT SHARING PLAN 2015 060863676 2017-02-17 GREATER NEW HAVEN OB-GYN GROUP, P.C. 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-17
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. SECTION 401(K) PROFIT SHARING PLAN 2014 060863676 2016-01-12 GREATER NEW HAVEN OB-GYN GROUP, P.C. 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2016-01-11
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature
GREATER NEW HAVEN OB-GYN GROUP, P.C. SECTION 401(K) PROFIT SHARING PLAN 2013 060863676 2014-11-05 GREATER NEW HAVEN OB-GYN GROUP, P.C. 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 621111
Sponsor’s telephone number 2037872264
Plan sponsor’s address 46 PRINCE STREET - SUITE 207, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2014-11-05
Name of individual signing RICHARD MOSCARELLI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
DAVID LIMA Officer 46 PRINCE STREET, SUITE 207, NEW HAVEN, CT, 06519, United States No data No data 1170 Reservoir Rd, Cheshire, CT, 06410-2923, United States
JULIE SHIH Officer 46 PRINCE STREET, SUITE 207, NEW HAVEN, CT, 06519, United States No data No data 295 CEDAR ROAD, SOUTHPORT, CT, 06890, United States
DENISE TONZOLA Officer 46 PRINCE STREET, SUITE 207, NEW HAVEN, CT, 06519, United States +1 203-787-6527 jcaprio@bhcbcpa.com 58 INDIGO TRAIL, MADISON, CT, 06443, United States
RICHARD MOSCARELLI Officer 46 PRINCE STREET, SUITE 207, NEW HAVEN, CT, 06519, United States No data No data 69 Sunset Beach Rd, Branford, CT, 06405-5028, United States
ASIA EDUSA Officer 46 PRINCE STREET, SUITE 207, NEW HAVEN, CT, 06519, United States No data No data 88 HARRISON ROAD, NORTH BRANFORD, CT, 06471, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENISE TONZOLA Agent 46 PRINCE STREET, SUITE 207, NEW HAVEN, CT, 06519, United States 46 PRINCE STREET, SUITE 207, NEW HAVEN, CT, 06519, United States +1 203-787-6527 jcaprio@bhcbcpa.com 58 INDIGO TRAIL, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change DOCTORS KROSNICK, LAVIETES AND CASSIN P.C. GREATER NEW HAVEN OB-GYN GROUP, P.C. 1974-07-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339428 2024-06-17 No data Annual Report Annual Report No data
BF-0011088819 2023-06-02 No data Annual Report Annual Report No data
BF-0010277542 2022-06-02 No data Annual Report Annual Report 2022
BF-0009760119 2021-07-01 No data Annual Report Annual Report No data
0006927065 2020-06-18 No data Annual Report Annual Report 2020
0006673825 2019-11-06 No data Annual Report Annual Report 2019
0006216719 2018-07-16 2018-07-16 Change of Agent Agent Change No data
0006212299 2018-07-09 No data Annual Report Annual Report 2018
0006179484 2018-05-04 2018-05-04 Interim Notice Interim Notice No data
0005896657 2017-07-27 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807367006 2020-04-07 0156 PPP 200 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489-1042
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812067.55
Loan Approval Amount (current) 812067.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-1042
Project Congressional District CT-01
Number of Employees 46
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 819543.02
Forgiveness Paid Date 2021-03-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website