Search icon

REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP

Company Details

Name: REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2612382
ZIP code: 10171
County: Blank
Place of Formation: New York
Address: ATTN: ROBERT C. MUFFLY, 299 PARK AVENUE, NEW YORK`, NY, United States, 10171
Principal Address: C/O ALAN COPPERMAN MD, 635 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP 401(K) /PROFIT SHARING PLAN 2012 134159186 2013-04-19 REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 621111
Sponsor’s telephone number 2125765777
Plan sponsor’s address 635 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134159186
Plan administrator’s name REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP
Plan administrator’s address 635 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125765777

Signature of

Role Plan administrator
Date 2013-04-19
Name of individual signing ALAN COPPERMAN
REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP 401(K) /PROFIT SHARING PLAN 2011 134159186 2012-03-19 REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 621111
Sponsor’s telephone number 2125765777
Plan sponsor’s address 635 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134159186
Plan administrator’s name REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP
Plan administrator’s address 635 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125765777

Signature of

Role Plan administrator
Date 2012-03-19
Name of individual signing ALAN COPPERMAN
REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP 401(K) /PROFIT SHARING PLAN 2010 134159186 2011-04-07 REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 621111
Sponsor’s telephone number 2125765777
Plan sponsor’s address 635 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134159186
Plan administrator’s name REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP
Plan administrator’s address 635 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125765777

Signature of

Role Plan administrator
Date 2011-04-07
Name of individual signing ALAN COPPERMAN
REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP 401(K)/PROFIT SHARING PLAN 2009 134159186 2010-07-14 REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 621111
Sponsor’s telephone number 2125765777
Plan sponsor’s address 635 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134159186
Plan administrator’s name REPRODUCTIVE MEDICINE ASSOCIATES OF NEW YORK, LLP
Plan administrator’s address 635 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125765777

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing ALAN COPPERMAN

DOS Process Agent

Name Role Address
C/O BECKER, GLYNN, MELAMED & MUFFLY LLP DOS Process Agent ATTN: ROBERT C. MUFFLY, 299 PARK AVENUE, NEW YORK`, NY, United States, 10171

Agent

Name Role Address
BECKER, GLYNN, MELAMED & MUFFLY LLP Agent ATTN: ROBERT C. MUFFLY, 299 PARK AVENUE, NEW YORK, NY, 10171

History

Start date End date Type Value
2001-03-02 2023-07-21 Address ATTN: ROBERT C. MUFFLY, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Registered Agent)
2001-03-02 2023-07-21 Address ATTN: ROBERT C. MUFFLY, 299 PARK AVENUE, NEW YORK`, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721003945 2023-07-21 FIVE YEAR STATEMENT 2021-01-30
160122002019 2016-01-22 FIVE YEAR STATEMENT 2016-03-01
110216002450 2011-02-16 FIVE YEAR STATEMENT 2011-03-01
060223002055 2006-02-23 FIVE YEAR STATEMENT 2006-03-01
010605000126 2001-06-05 AFFIDAVIT OF PUBLICATION 2001-06-05
010605000119 2001-06-05 AFFIDAVIT OF PUBLICATION 2001-06-05
010302000849 2001-03-02 NOTICE OF REGISTRATION 2001-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041337108 2020-04-11 0202 PPP 635 MADISON AVE 10TH FLOOR, NEW YORK, NY, 10022-1009
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3356824.24
Loan Approval Amount (current) 3356824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1009
Project Congressional District NY-12
Number of Employees 268
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3395020.93
Forgiveness Paid Date 2021-06-10
5499378400 2021-02-08 0202 PPS 635 Madison Ave Fl 10 Rma Of Ny - Doris Sandler, New York, NY, 10022-1009
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1009
Project Congressional District NY-12
Number of Employees 240
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019110
Forgiveness Paid Date 2022-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State