Search icon

GYNECOLOGIC CANCER CARE, PLLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This 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

Links between entities

Type Company Name Company Number State
Headquarter of GYNECOLOGIC CANCER CARE, PLLC, NEW YORK 6435491 NEW YORK

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Officer

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

History

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

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50824
Loan Approval Amount (current) 50824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-5306
Project Congressional District CT-04
Number of Employees 4
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51480.48
Forgiveness Paid Date 2021-08-16

Debts and Liens

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

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0005224985 Active OFS 2024-06-26 2029-12-19 AMENDMENT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0005113921 Active OFS 2023-01-08 2028-01-09 ORIG FIN STMT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005069303 Active OFS 2022-05-17 2027-10-09 AMENDMENT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name GE HFS, LLC
Role Secured Party
0003400499 Active OFS 2020-09-05 2025-09-05 ORIG FIN STMT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003363242 Active OFS 2020-04-10 2030-10-02 AMENDMENT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003318428 Active OFS 2019-07-10 2029-12-19 AMENDMENT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0003206289 Active OFS 2017-10-09 2027-10-09 ORIG FIN STMT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name GE HFS, LLC
Role Secured Party
0003079960 Active OFS 2015-10-02 2030-10-02 ORIG FIN STMT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003032562 Active OFS 2014-12-19 2029-12-19 ORIG FIN STMT

Parties

Name GYNECOLOGIC CANCER CARE, PLLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
See something incorrect or outdated? Let us know

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