Search icon

PRACTICE BUILDERS MEDICAL MANAGEMENT, LLC

Company Details

Name: PRACTICE BUILDERS MEDICAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2001 (23 years ago)
Entity Number: 2696585
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 W 35TH ST, Ste 700, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRACTICE BUILDERS MEDICAL MANA 401 K PROFIT SHARING PLAN TRUST 2020 300073307 2021-10-14 PRACTICE BUILDERS MEDICAL MANAGEMENT, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 621510
Sponsor’s telephone number 2124758066
Plan sponsor’s address 131 WEST 35TH STREET STE 700, NEW YORK, NY, 100012111

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing AARON VOGEL
PRACTICE BUILDERS MEDICAL MANA 401 K PROFIT SHARING PLAN TRUST 2019 300073307 2020-10-15 PRACTICE BUILDERS MEDICAL MANAGEMENT, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 621510
Sponsor’s telephone number 2124758066
Plan sponsor’s address 131 WEST 35TH STREET STE 700, NEW YORK, NY, 100012111

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing AARON VOGEL
PRACTICE BUILDERS MEDICAL MANAGEMENT LLC 401(K) PLAN 2012 300073307 2013-06-27 PRACTICE BUILDERS MEDICAL MANAGEMENT LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 621510
Sponsor’s telephone number 2124758066
Plan sponsor’s address 920 BROADWAY, STE. 600, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing BRIAN LABARBERA
Role Employer/plan sponsor
Date 2013-06-27
Name of individual signing BRIAN LABARBERA
PRACTICE BUILDERS MEDICAL MANAGEMENT LLC 401(K) PLAN 2011 300073307 2012-05-23 PRACTICE BUILDERS MEDICAL MANAGEMENT LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 621510
Sponsor’s telephone number 2124758066
Plan sponsor’s address 920 BROADWAY, STE. 600, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 300073307
Plan administrator’s name PRACTICE BUILDERS MEDICAL MANAGEMENT LLC
Plan administrator’s address 920 BROADWAY, STE. 600, NEW YORK, NY, 10010
Administrator’s telephone number 2124758066

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing BRIAN LABARBERA
Role Employer/plan sponsor
Date 2012-05-23
Name of individual signing BRIAN LABARBERA
PRACTICE BUILDERS MEDICAL MANAGEMENT LLC 401(K) 2010 300073307 2011-09-22 PRACTICE BUILDERS MEDICAL MANAGEMENT LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 621510
Sponsor’s telephone number 2124758066
Plan sponsor’s address 920 BROADWAY, STE 600, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 300073307
Plan administrator’s name PRACTICE BUILDERS MEDICAL MANAGEMENT LLC
Plan administrator’s address 920 BROADWAY, STE 600, NEW YORK, NY, 10010
Administrator’s telephone number 2124758066

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing BRIAN LABARBERA

DOS Process Agent

Name Role Address
AARON VOGEL DOS Process Agent 131 W 35TH ST, Ste 700, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-10-26 2007-05-09 Address 920 BROADWAY, STE 600, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-11-06 2005-10-26 Address 38 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220722001775 2022-07-22 BIENNIAL STATEMENT 2021-11-01
141107002029 2014-11-07 BIENNIAL STATEMENT 2013-11-01
070509001128 2007-05-09 CERTIFICATE OF CHANGE 2007-05-09
051026002495 2005-10-26 BIENNIAL STATEMENT 2005-11-01
041012001285 2004-10-12 CERTIFICATE OF AMENDMENT 2004-10-12
011106000516 2001-11-06 ARTICLES OF ORGANIZATION 2001-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084267705 2020-05-01 0202 PPP 131 W 35TH ST FL 7, NEW YORK, NY, 10001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476995
Loan Approval Amount (current) 476995
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, 10001-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 236115
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 482162.98
Forgiveness Paid Date 2021-06-04
4799118400 2021-02-06 0202 PPS W 35th St Fl 7, New York, NY, 10001-2514
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462020
Loan Approval Amount (current) 462020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10001-2514
Project Congressional District NY-12
Number of Employees 54
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 467127.89
Forgiveness Paid Date 2022-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State