Search icon

NEW BEGINNINGS PERINATAL CENTER LLP

Company claim

Is this your business?

Get access!

Company Details

Name: NEW BEGINNINGS PERINATAL CENTER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Oct 2002 (23 years ago)
Entity Number: 2825913
ZIP code: 11209
County: Blank
Place of Formation: New York
Address: 8405 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 8405 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11209

Unique Entity ID

Unique Entity ID:
M3HTJFLDD9F1
CAGE Code:
639B7
UEI Expiration Date:
2022-07-14

Business Information

Activation Date:
2021-04-21
Initial Registration Date:
2010-08-04

Commercial and government entity program

CAGE number:
639B7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-04-21
SAM Expiration:
2022-07-14

Contact Information

POC:
STEPHANIE HAGGAR
Corporate URL:
http://www.drwehbeh.com

National Provider Identifier

NPI Number:
1750617148

Authorized Person:

Name:
DR. HASSAN A WEHBEH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207VX0000X - Obstetrics Physician
Is Primary:
No
Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
No
Selected Taxonomy:
207VM0101X - Maternal & Fetal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187456862

Form 5500 Series

Employer Identification Number (EIN):
113160046
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-23 2014-04-01 Address 9101 FOURTH AVE., SUITE 1F, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221009000420 2022-10-09 FIVE YEAR STATEMENT 2022-09-01
171025002017 2017-10-25 FIVE YEAR STATEMENT 2017-10-01
140421000736 2014-04-21 CERTIFICATE OF CONSENT 2014-04-21
140401002196 2014-04-01 FIVE YEAR STATEMENT 2012-10-01
RV-1744608 2008-03-26 REVOCATION OF REGISTRATION 2008-03-26

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
196892.50
Total Face Value Of Loan:
196892.50
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$196,892.5
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,892.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,762.98
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $196,887.5
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$175,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,957.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,000
Utilities: $5,000
Rent: $37,000
Healthcare: $3000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State