Search icon

WEST MIDTOWN MANAGEMENT GROUP, INC.

Company Details

Name: WEST MIDTOWN MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149764
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 315 West 35th street, 6th floor, NEW YORK, NY, United States, 10001
Principal Address: 315 West 35th Street, 6th Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYDIA SCHORR SILVERMAN, PRESIDENT Chief Executive Officer 315 WEST 35TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ANDREW W. SCHORR, ESQ. DOS Process Agent 315 West 35th street, 6th floor, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R12CNNNBB2M7
UEI Expiration Date:
2026-04-01

Business Information

Doing Business As:
WEST MIDTOWN MEDICAL GROUP
Activation Date:
2025-04-03
Initial Registration Date:
2023-04-19

National Provider Identifier

NPI Number:
1609805993

Authorized Person:

Name:
MR. ARMANDO FERNANDEZ
Role:
DIRECTOR OF MIS
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2126439440
Fax:
2126431441

Form 5500 Series

Employer Identification Number (EIN):
133952613
Plan Year:
2023
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
111
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-13 2024-12-13 Address 315 WEST 35TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 505 8TH AVE, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-08 2024-10-08 Address 505 8TH AVE, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213000107 2024-12-13 BIENNIAL STATEMENT 2024-12-13
241008000338 2024-09-10 CERTIFICATE OF CHANGE BY AGENT 2024-09-10
211215001109 2021-12-15 BIENNIAL STATEMENT 2021-12-15
170612006041 2017-06-12 BIENNIAL STATEMENT 2017-06-01
170113006098 2017-01-13 BIENNIAL STATEMENT 2015-06-01

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:
1047215.00
Total Face Value Of Loan:
1047215.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1047215
Current Approval Amount:
1047215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1057199.41

Date of last update: 31 Mar 2025

Sources: New York Secretary of State