Search icon

AMERICAN INFERTILITY OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN INFERTILITY OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (26 years ago)
Entity Number: 2444698
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 21 E 69TH ST, New York, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORBERT GLEICHER Chief Executive Officer 21 EAST 69TH ST, NEW YORK, NY, NY, United States, 10021

DOS Process Agent

Name Role Address
NORBERT GLEICHER DOS Process Agent 21 E 69TH ST, New York, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
134088921
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 21 EAST 69TH ST, NEW YORK, NY, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 750 N. ORLEANS, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-12-27 2023-11-01 Address 750 N. ORLEANS, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer)
1999-11-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101038332 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220718002117 2022-07-18 BIENNIAL STATEMENT 2021-11-01
SR-30189 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151223002033 2015-12-23 BIENNIAL STATEMENT 2015-11-01
011227002059 2001-12-27 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
499255.00
Total Face Value Of Loan:
499255.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$499,255
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$499,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$504,996.43
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $499,251
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$499,255
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$499,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$505,412.48
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $499,255

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State