Search icon

MIDTOWN REPRODUCTIVE MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1998 (27 years ago)
Entity Number: 2264913
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 161 MADISON AVE, UNIT 4 SOUTH WEST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL ESSIG Chief Executive Officer 227 HIGHBROOK AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 MADISON AVE, UNIT 4 SOUTH WEST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134008768
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-15 2002-05-24 Address 161 MADISON AVE, UNIT 45W, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-15 2002-05-24 Address 161 MADISON AVE, UNIT 45W, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-06-01 2000-06-15 Address 2920 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040625002597 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020524002115 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000615002858 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980601000445 1998-06-01 CERTIFICATE OF INCORPORATION 1998-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
60000.00
Total Face Value Of Loan:
60000.00
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:
39005.00
Total Face Value Of Loan:
39005.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39005
Current Approval Amount:
39005
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39468.79
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60715.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State