Search icon

VILLAGE FAMILY PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE FAMILY PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 1995 (30 years ago)
Entity Number: 1957075
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 30 fifth ave, 1E, new york, NY, United States, 10011
Principal Address: 30 FIFTH AVE., #1E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 fifth ave, 1E, new york, NY, United States, 10011

Chief Executive Officer

Name Role Address
JERRY CLEMENTS MD Chief Executive Officer 30 FIFTH AVE, #1E, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133851753
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-27 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-02 2013-09-16 Address 30 5TH AVENUE, 1E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-02 2013-09-16 Address 30 FIFTH AVE, 1E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-10-02 2013-09-16 Address 30 FIFTH AVE., 1E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-09-20 2009-10-02 Address 25 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220804001754 2022-08-04 BIENNIAL STATEMENT 2021-09-01
130916002224 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111004002183 2011-10-04 BIENNIAL STATEMENT 2011-09-01
091002002654 2009-10-02 BIENNIAL STATEMENT 2009-09-01
070924002778 2007-09-24 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
32120.00
Total Face Value Of Loan:
32120.00
Date:
2020-05-02
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:
33300.00
Total Face Value Of Loan:
33300.00
Date:
2010-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33596.43
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32120
Current Approval Amount:
32120
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32334.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State