Search icon

THE NEW YORK FERTILITY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE NEW YORK FERTILITY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604612
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 4231 COLDEN STREET, SUITE 208, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4231 COLDEN STREET, SUITE 208, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
TONY TSAI MD Chief Executive Officer 4231 COLDEN STREET, SUITE 208, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2001-02-09 2016-12-27 Address 410 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227002022 2016-12-27 BIENNIAL STATEMENT 2016-02-01
010209000597 2001-02-09 CERTIFICATE OF INCORPORATION 2001-02-09

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$106,700
Date Approved:
2020-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,721.06
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $106,700
Jobs Reported:
12
Initial Approval Amount:
$86,400
Date Approved:
2021-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,396
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State