Search icon

MICHAEL J. CHANDLER, M.D., PLLC

Company Details

Name: MICHAEL J. CHANDLER, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2975907
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 115 EAST 61ST STREET, NEW YORK, NY, United States, 10021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL J. CHANDLER M.D. PLLC PENSION PLAN 2016 200521396 2017-10-11 MICHAEL J. CHANDLER, M.D., PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124866715
Plan sponsor’s mailing address 115 EAST 61ST STREET, NEW YORK, NY, 10065
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Number of participants as of the end of the plan year

Active participants 6
Other retired or separated participants entitled to future benefits 10
Number of participants with account balances as of the end of the plan year 16
MICHAEL J. CHANDLER M.D. PLLC PENSION PLAN 2015 200521396 2016-10-11 MICHAEL J. CHANDLER, M.D., PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124866715
Plan sponsor’s mailing address 115 EAST 61ST STREET, NEW YORK, NY, 10065
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Number of participants as of the end of the plan year

Active participants 7
Other retired or separated participants entitled to future benefits 10
Number of participants with account balances as of the end of the plan year 17
MICHAEL J. CHANDLER M.D. PLLC PENSION PLAN 2014 200521396 2015-10-13 MICHAEL J. CHANDLER, M.D., PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124866715
Plan sponsor’s mailing address 115 EAST 61ST STREET, NEW YORK, NY, 10065
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Number of participants as of the end of the plan year

Active participants 8
Other retired or separated participants entitled to future benefits 9
Number of participants with account balances as of the end of the plan year 17
MICHAEL J. CHANDLER M.D. PLLC PENSION PLAN 2013 200521396 2014-10-08 MICHAEL J. CHANDLER, M.D., PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124866715
Plan sponsor’s mailing address 115 EAST 61ST STREET, NEW YORK, NY, 10065
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Number of participants as of the end of the plan year

Active participants 8
Other retired or separated participants entitled to future benefits 9
Number of participants with account balances as of the end of the plan year 17
MICHAEL J. CHANDLER M.D. PLLC PENSION PLAN 2012 200521396 2013-10-11 MICHAEL J. CHANDLER, M.D., PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124866715
Plan sponsor’s mailing address 115 EAST 61ST STREET, NEW YORK, NY, 10065
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Number of participants as of the end of the plan year

Active participants 9
Other retired or separated participants entitled to future benefits 9
Number of participants with account balances as of the end of the plan year 18

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing MICHAEL J CHANDLER
Valid signature Filed with authorized/valid electronic signature
MICHAEL J. CHANDLER M.D. PLLC PENSION PLAN 2011 200521396 2012-10-09 MICHAEL J. CHANDLER, M.D., PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124866715
Plan sponsor’s mailing address 115 EAST 61ST STREET, NEW YORK, NY, 10021
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 200521396
Plan administrator’s name MICHAEL J. CHANDLER, M.D., PLLC
Plan administrator’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021
Administrator’s telephone number 2124866715

Number of participants as of the end of the plan year

Active participants 9
Other retired or separated participants entitled to future benefits 9
Number of participants with account balances as of the end of the plan year 18

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing MICHAEL J CHANDLER
Valid signature Filed with authorized/valid electronic signature
MICHAEL J. CHANDLER M.D. PLLC PENSION PLAN 2010 200521396 2011-10-17 MICHAEL J. CHANDLER, M.D., PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124866715
Plan sponsor’s mailing address 115 EAST 61ST STREET, NEW YORK, NY, 10021
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 200521396
Plan administrator’s name MICHAEL J. CHANDLER, M.D., PLLC
Plan administrator’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021
Administrator’s telephone number 2124866715

Number of participants as of the end of the plan year

Active participants 9
Other retired or separated participants entitled to future benefits 9
Number of participants with account balances as of the end of the plan year 18

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing MICHAEL J CHANDLER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O MICHAEL J. CHANDLER, M.D. DOS Process Agent 115 EAST 61ST STREET, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
200902061958 2020-09-02 BIENNIAL STATEMENT 2019-11-01
131112006940 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111208002392 2011-12-08 BIENNIAL STATEMENT 2011-11-01
071106002111 2007-11-06 BIENNIAL STATEMENT 2007-11-01
051114002197 2005-11-14 BIENNIAL STATEMENT 2005-11-01
040210000237 2004-02-10 AFFIDAVIT OF PUBLICATION 2004-02-10
040210000236 2004-02-10 AFFIDAVIT OF PUBLICATION 2004-02-10
031112000234 2003-11-12 ARTICLES OF ORGANIZATION 2003-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9531927304 2020-05-02 0202 PPP 115 E. 61st Street, NEW YORK, NY, 10065-8183
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107100
Loan Approval Amount (current) 107100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-8183
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102587.53
Forgiveness Paid Date 2021-09-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State