Search icon

MOTT WOMEN HEALTHCARE PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOTT WOMEN HEALTHCARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650444
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT STREET, SUITE 501, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-587-8838

DOS Process Agent

Name Role Address
MOTT WOMEN HEALTHCARE PLLC DOS Process Agent 128 MOTT STREET, SUITE 501, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1881653509

Authorized Person:

Name:
EDWARD V CHAN
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2125870050

Form 5500 Series

Employer Identification Number (EIN):
134180401
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-08 2023-11-01 Address 128 MOTT STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-09-24 2023-03-08 Address 128 MOTT STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-14 2013-09-24 Address 128 MOTT STREET / SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-06-09 2011-06-14 Address 128 MOTT STREET 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-06-11 2009-06-09 Address 41 MOTT STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038163 2023-11-01 BIENNIAL STATEMENT 2023-06-01
230308001722 2023-03-08 BIENNIAL STATEMENT 2021-06-01
130924002289 2013-09-24 BIENNIAL STATEMENT 2013-06-01
120523000053 2012-05-23 CERTIFICATE OF AMENDMENT 2012-05-23
110614002451 2011-06-14 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
214377.00
Total Face Value Of Loan:
214377.00
Date:
2020-05-02
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:
214376.00
Total Face Value Of Loan:
214376.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$214,377
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,154.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $214,377
Jobs Reported:
23
Initial Approval Amount:
$214,376
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,095.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,000
Rent: $14,376

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State