Search icon

GREENWICH VILLAGE OB/GYN, P.C.

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 (22 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

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
030102000023 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023247700 2020-05-01 0202 PPP 314 W 14TH ST FL 4, NEW YORK, NY, 10014
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) 69287
Loan Approval Amount (current) 69287
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, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70071.64
Forgiveness Paid Date 2021-06-22
7796758304 2021-01-28 0202 PPS 314 W 14th St Fl 4, New York, NY, 10014-5002
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69287
Loan Approval Amount (current) 69287
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, 10014-5002
Project Congressional District NY-10
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70192.35
Forgiveness Paid Date 2022-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State