Search icon

NYMHB FERTILITY SERVICES, P.C.

Company Details

Name: NYMHB FERTILITY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951720
ZIP code: 07010
County: Kings
Place of Formation: New York
Address: 100 Carlyle Drive, PH-HN, Cliffside Park, NJ, United States, 07010
Principal Address: 65 Broadway, 14 fl, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE KOFINAS DOS Process Agent 100 Carlyle Drive, PH-HN, Cliffside Park, NJ, United States, 07010

Chief Executive Officer

Name Role Address
GEORGE KOFINAS Chief Executive Officer 100 CARLYLE DRIVE, PH-HN, CLIFFSIDE PARK, NJ, United States, 07010

National Provider Identifier

NPI Number:
1578937496
Certification Date:
2021-06-24

Authorized Person:

Name:
DR. GEOGE D KOFINAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
2123484001

Form 5500 Series

Employer Identification Number (EIN):
113305859
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 100 CARLYLE DRIVE, PH-HN, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 100 WINSTON DR, APT PHHN, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 100 WINSTON DR, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
1998-03-02 2024-03-14 Address 100 WINSTON DR, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
1998-03-02 2024-03-14 Address 121 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314004023 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210831002125 2021-08-31 BIENNIAL STATEMENT 2021-08-31
031203000327 2003-12-03 CERTIFICATE OF AMENDMENT 2003-12-03
980302002176 1998-03-02 BIENNIAL STATEMENT 1997-08-01
950828000624 1995-08-28 CERTIFICATE OF INCORPORATION 1995-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1500000.00
Total Face Value Of Loan:
1500000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500000
Current Approval Amount:
1500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1270618.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State