Search icon

GREENWICH VILLAGE OB/GYN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH VILLAGE OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (23 years ago)
Entity Number: 2851075
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 314 WEST 14TH ST, 4TH FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
KATHLEEN MULLIGAN Agent 314 WEST 14TH STREET - 4TH FL., NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 WEST 14TH ST, 4TH FL, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
KATHLEEN MULLIGAN Chief Executive Officer 314 WEST 14TH ST, 4TH FL, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
141862912
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-27 2013-02-06 Address 314 WEST 14TH STREET - 4TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-18 2013-02-06 Address 314 WEST 14TH ST 4TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-02-18 2013-02-06 Address 314 WEST 14TH ST 4TH FLR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2003-01-02 2006-06-27 Address 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-01-02 2006-06-27 Address 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206002171 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110124002511 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090309002271 2009-03-09 BIENNIAL STATEMENT 2009-01-01
060627000610 2006-06-27 CERTIFICATE OF CHANGE 2006-06-27
050218002923 2005-02-18 BIENNIAL STATEMENT 2005-01-01

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:
69287.00
Total Face Value Of Loan:
69287.00
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:
69287.00
Total Face Value Of Loan:
69287.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$69,287
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,192.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,286
Jobs Reported:
5
Initial Approval Amount:
$69,287
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,071.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,733
Utilities: $1,436
Rent: $13,200
Healthcare: $2918

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State