Search icon

PHYSICIANS FOR REPRODUCTIVE HEALTH, INC.

Company Details

Name: PHYSICIANS FOR REPRODUCTIVE HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670443
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2023 133693391 2024-08-12 PHYSICIANS FOR REPRODUCTIVE HEALTH 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address P.O. BOX 35, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing JAMILA PERRITT
Role Employer/plan sponsor
Date 2024-08-12
Name of individual signing JAMILA PERRITT
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2022 133693391 2023-07-17 PHYSICIANS FOR REPRODUCTIVE HEALTH 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address P.O. BOX 35, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing JAMILA PERRITT
Role Employer/plan sponsor
Date 2023-07-17
Name of individual signing JAMILA PERRITT
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2021 133693391 2022-10-03 PHYSICIANS FOR REPRODUCTIVE HEALTH 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address P.O. BOX 35, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JAMILA PERRITT
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing JAMILA PERRITT
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2020 133693391 2021-06-29 PHYSICIANS FOR REPRODUCTIVE HEALTH 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address 1430 BROADWAY, SUITE 1614, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing JAMILA PERRITT
Role Employer/plan sponsor
Date 2021-06-29
Name of individual signing JAMILA PERRITT
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2019 133693391 2020-10-15 PHYSICIANS FOR REPRODUCTIVE HEALTH 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address 1430 BROADWAY, SUITE 1614, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMILLA PERRITT
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing JAMILLA PERRITT
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2018 133693391 2019-06-01 PHYSICIANS FOR REPRODUCTIVE HEALTH 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address 1430 BROADWAY, SUITE 1614, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-01
Name of individual signing JODI MAGEE
Role Employer/plan sponsor
Date 2019-06-01
Name of individual signing JODI MAGEE
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2017 133693391 2018-04-04 PHYSICIANS FOR REPRODUCTIVE HEALTH 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address 1430 BROADWAY, SUITE 1614, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing JODI MAGEE
Role Employer/plan sponsor
Date 2018-04-04
Name of individual signing JODI MAGEE
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2016 133693391 2017-05-23 PHYSICIANS FOR REPRODUCTIVE HEALTH 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address 55 WEST 39TH STREET, ROOM 1001, NEW YORK, NY, 100183889

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing JODI MAGEE
Role Employer/plan sponsor
Date 2017-05-23
Name of individual signing JODI MAGEE
PHYSICIANS FOR REPRODUCTIVE HEALTH 401(K) PROFIT SHARING PLAN 2015 133693391 2016-10-06 PHYSICIANS FOR REPRODUCTIVE HEALTH 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624100
Sponsor’s telephone number 6463661890
Plan sponsor’s address 55 WEST 39TH STREET, ROOM 1001, NEW YORK, NY, 100183889

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JODI MAGEE
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing JODI MAGEE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-10 2022-07-12 Address 1430 BROADWAY, SUITE 1614, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-07 2020-07-10 Address 55 WEST 39TH STREET, NEW YORK, NY, 10018, 3889, USA (Type of address: Service of Process)
1997-07-03 2013-03-07 Name PHYSICIANS FOR REPRODUCTIVE CHOICE AND HEALTH, INC.
1997-07-03 2013-03-07 Address 208 EAST 72 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-10-02 1997-07-03 Name THE SOCIETY OF PHYSICIANS FOR REPRODUCTIVE CHOICE AND HEALTH, INC.
1992-10-02 1997-07-03 Address 208 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712002445 2022-07-12 CERTIFICATE OF CHANGE BY ENTITY 2022-07-12
200710000216 2020-07-10 CERTIFICATE OF AMENDMENT 2020-07-10
130307000096 2013-03-07 CERTIFICATE OF AMENDMENT 2013-03-07
970703000133 1997-07-03 CERTIFICATE OF AMENDMENT 1997-07-03
921002000391 1992-10-02 CERTIFICATE OF INCORPORATION 1992-10-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3693391 Corporation Unconditional Exemption PO BOX 35, HARTSDALE, NY, 10530-0035 1993-05
In Care of Name % JAMILA PERRITT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 9116234
Income Amount 5395863
Form 990 Revenue Amount 5123914
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PHYSICIANS FOR REPRODUCTIVE HEALTH
EIN 13-3693391
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name PHYSICIANS FOR REPRODUCTIVE HEALTH
EIN 13-3693391
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PHYSICIANS FOR REPRODUCTIVE HEALTH INC
EIN 13-3693391
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name PHYSICIANS FOR REPRODUCTIVE HEALTH INC
EIN 13-3693391
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name PHYSICIANS FOR REPRODUCTIVE HEALTH INC
EIN 13-3693391
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name PHYSICIANS FOR REPRODUCTIVE HEALTH INC
EIN 13-3693391
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name PHYSICIANS FOR REPRODUCTIVE HEALTH INC
EIN 13-3693391
Tax Period 201609
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3786128606 2021-03-17 0202 PPS 1430 Broadway Rm 1614, New York, NY, 10018-3356
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390000
Loan Approval Amount (current) 390000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3356
Project Congressional District NY-12
Number of Employees 14
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395232.5
Forgiveness Paid Date 2022-07-25
7730897105 2020-04-14 0202 PPP 1430 Broadway Suite 1614, NEW YORK, NY, 10018
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390000
Loan Approval Amount (current) 390000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394896.67
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State