Search icon

NEW YORK PHYSICIANS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PHYSICIANS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Nov 1999 (26 years ago)
Entity Number: 2440462
ZIP code: 10018
County: Blank
Place of Formation: New York
Address: THE NEW YORK TIMES BUILDING, 620 EIGHTH AVE, 37TH FL, NEW YORK, NY, United States, 10018
Principal Address: 635 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PEPPER HAMILTON LLP DOS Process Agent THE NEW YORK TIMES BUILDING, 620 EIGHTH AVE, 37TH FL, NEW YORK, NY, United States, 10018

National Provider Identifier

NPI Number:
1053590901

Authorized Person:

Name:
MS. ASHLEY MUI II
Role:
CHIEF ADMINISTRATIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
061562780
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-26 2014-09-25 Address THE NEW YORK TIMES BUILDING, 630 EIGHTH AVE 37TH FLR, NEW YORK, NY, 10018, 1405, USA (Type of address: Service of Process)
2004-11-15 2009-10-26 Address 1180 AVE OF THE AMERICAS, 14TH FL, NEW YORK, NY, 10036, 8401, USA (Type of address: Service of Process)
1999-11-17 2004-11-15 Address 330 MADISON AVE. SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917002063 2019-09-17 FIVE YEAR STATEMENT 2019-11-01
140925002053 2014-09-25 FIVE YEAR STATEMENT 2014-11-01
091026002533 2009-10-26 FIVE YEAR STATEMENT 2009-11-01
041115002552 2004-11-15 FIVE YEAR STATEMENT 2004-11-01
000228000384 2000-02-28 AFFIDAVIT OF PUBLICATION 2000-02-28

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
857627.00
Total Face Value Of Loan:
857627.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
857627.00
Total Face Value Of Loan:
857627.00

Trademarks Section

Serial Number:
75545271
Mark:
NEW YORK PHYSICIANS NYP
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1998-08-31
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NEW YORK PHYSICIANS NYP

Goods And Services

For:
medical services
First Use:
1997-07-01
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
857627
Current Approval Amount:
857627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
864981.15
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
857627
Current Approval Amount:
857627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
867245.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State