Entity Name: | GYNECOLOGIC CANCER CARE, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 May 2014 |
Business ALEI: | 1144452 |
Annual report due: | 31 Mar 2026 |
Business address: | 1290 SUMMER STREET SUITE 5200, STAMFORD, CT, 06905, United States |
Mailing address: | 1290 SUMMER STREET SUITE 5200, 5200, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | knishida@gyncc.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GYNECOLOGIC CANCER CARE, PLLC, NEW YORK | 6435491 | NEW YORK |
Name | Role |
---|---|
COHEN AND WOLF, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN J. NISHIDA M.D. | Officer | 1290 SUMMER STREET, SUITE 5200, STAMFORD, CT, 06905, United States | 16 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GYNECOLOGIC CANCER CARE, PLLC | GYNECOLOGIC CANCER CARE, PLLC | 2020-09-10 |
Name change | GYNECOLOGIC CANCER CARE, LLC | GYNECOLOGIC CANCER CARE, PLLC | 2020-09-04 |
Name change | SOUTHERN CONNECTICUT GYNECOLOGIC ONCOLOGY, LLC | GYNECOLOGIC CANCER CARE, LLC | 2014-06-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013037388 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012308439 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011320576 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010411793 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007099895 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006982203 | 2020-09-10 | 2020-09-10 | Amendment | Amend Name | - |
0006976419 | 2020-09-04 | 2020-09-04 | Amendment | Amend Name | - |
0006729106 | 2020-01-21 | - | Annual Report | Annual Report | 2015 |
0006729113 | 2020-01-21 | - | Annual Report | Annual Report | 2019 |
0006729108 | 2020-01-21 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4547367805 | 2020-05-01 | 0156 | PPP | 1290 SUMMER ST, STAMFORD, CT, 06905-5306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005281147 | Active | OFS | 2025-04-07 | 2030-10-02 | AMENDMENT | |||||||||||||
|
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | GYNECOLOGIC CANCER CARE, PLLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information