Search icon

MOTT WOMEN HEALTHCARE PLLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDWARD V. CHAN, PLLC SAFE HARBOR 401(K) PENSION PLAN 2014 134180401 2015-10-15 MOTT WOMEN HEALTHCARE PLLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2125878838
Plan sponsor’s address 128 MOTT STREET, STE 501, NEW YORK, NY, 10013
EDWARD V. CHAN, PLLC SAFE HARBOR 401(K) PENSION PLAN 2013 134180401 2014-10-14 MOTT WOMEN HEALTHCARE PLLC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2125878838
Plan sponsor’s address 128 MOTT STREET, RM 501, NEW YORK, NY, 10013
EDWARD V. CHAN, PLLC PENSION PLAN 2013 134180401 2015-10-15 MOTT WOMEN HEALTHCARE PLLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 2125873993
Plan sponsor’s address 128 MOTT STREET, STE 501, NEW YORK, NY, 10013
EDWARD V. CHAN, PLLC PENSION PLAN 2012 134180401 2014-10-15 MOTT WOMEN HEALTHCARE PLLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 2125878838
Plan sponsor’s address 128 MOTT STREET, RM 501, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing EDWARD V. CHAN
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing EDWARD V. CHAN

DOS Process Agent

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

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)
2001-06-14 2007-06-11 Address 41 MOTT STREET, SECOND FLOOR, 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
090609002751 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070611002198 2007-06-11 BIENNIAL STATEMENT 2007-06-01
030922002084 2003-09-22 BIENNIAL STATEMENT 2003-06-01
011026000268 2001-10-26 AFFIDAVIT OF PUBLICATION 2001-10-26
011026000266 2001-10-26 AFFIDAVIT OF PUBLICATION 2001-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9197058510 2021-03-12 0202 PPS 128 Mott St Ste 501, New York, NY, 10013-5575
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214377
Loan Approval Amount (current) 214377
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5575
Project Congressional District NY-10
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217154.85
Forgiveness Paid Date 2022-07-06
1140507706 2020-05-01 0202 PPP 128 Mott St Ste 501, New York, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214376
Loan Approval Amount (current) 214376
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217095.48
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State