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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VILLAGE FAMILY PRACTICE 401(K) PLAN | 2022 | 133851753 | 2023-10-12 | VILLAGE FAMILY PRACTICE P.C. | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | JERRY CLEMENTS |
Role | Employer/plan sponsor |
Date | 2023-10-12 |
Name of individual signing | JERRY CLEMENTS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-07-01 |
Business code | 621111 |
Sponsor’s telephone number | 2124771750 |
Plan sponsor’s address | 30 FIFTH AVENUE, SUITE 1E, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | JERRY CLEMENTS |
Role | Employer/plan sponsor |
Date | 2023-10-12 |
Name of individual signing | JERRY CLEMENTS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-07-01 |
Business code | 621111 |
Sponsor’s telephone number | 2124771750 |
Plan sponsor’s address | 30 FIFTH AVENUE, SUITE 1E, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2021-06-10 |
Name of individual signing | JERRY CLEMENTS |
Role | Employer/plan sponsor |
Date | 2021-06-10 |
Name of individual signing | JERRY CLEMENTS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-07-01 |
Business code | 621111 |
Sponsor’s telephone number | 2124771750 |
Plan sponsor’s address | 30 FIFTH AVENUE, SUITE 1E, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2019-09-25 |
Name of individual signing | JERRY CLEMENTS |
Role | Employer/plan sponsor |
Date | 2019-09-25 |
Name of individual signing | JERRY CLEMENTS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-07-01 |
Business code | 621111 |
Sponsor’s telephone number | 2124771750 |
Plan sponsor’s address | 30 FIFTH AVENUE, SUITE 1E, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2018-05-28 |
Name of individual signing | JERRY CLEMENTS |
Role | Employer/plan sponsor |
Date | 2018-05-28 |
Name of individual signing | JERRY CLEMENTS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 fifth ave, 1E, new york, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JERRY CLEMENTS MD | Chief Executive Officer | 30 FIFTH AVE, #1E, NEW YORK, NY, United States, 10011 |
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) |
1997-10-15 | 2009-10-02 | Address | 25 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-10-15 | 2001-09-20 | Address | 25 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-09-18 | 2009-10-02 | Address | 25 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-09-18 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
051103002749 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030925002218 | 2003-09-25 | BIENNIAL STATEMENT | 2003-09-01 |
010920002438 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
991005002277 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
971015002126 | 1997-10-15 | BIENNIAL STATEMENT | 1997-09-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3901205004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2386347700 | 2020-05-01 | 0202 | PPP | 30 FIFTH AVE 1E, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9768708400 | 2021-02-17 | 0202 | PPS | 30 5th Ave Apt 1E, New York, NY, 10011-8803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State