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

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

Form 5500 Series

Employer Identification Number (EIN):
134159186
Plan Year:
2012
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
113
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
2000000.00
Total Face Value Of Loan:
2000000.00
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:
3356824.24
Total Face Value Of Loan:
3356824.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2019110
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3356824.24
Current Approval Amount:
3356824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
3395020.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State