Search icon

16TH STREET MEDICAL MANAGEMENT, LLC

Company Details

Name: 16TH STREET MEDICAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067441
ZIP code: 10022
County: New York
Place of Formation: New York
Address: EBERT & ASSOCIATES, LLC, 300 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
16TH STREET MEDICAL MANAGEMENT 401 K PROFIT SHARING PLAN TRUST 2011 731708050 2012-05-10 16TH STREET MEDICAL MANAGEMENT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2124148508
Plan sponsor’s address LLC, 5 W 16TH ST, NEW YORK, NY, 100116307

Plan administrator’s name and address

Administrator’s EIN 731708050
Plan administrator’s name 16TH STREET MEDICAL MANAGEMENT
Plan administrator’s address LLC, 5 W 16TH ST, NEW YORK, NY, 100116307
Administrator’s telephone number 2124148508

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing 16TH STREET MEDICAL MANAGEMENT
16TH STREET MEDICAL MANAGEMENT 401 K PROFIT SHARING PLAN TRUST 2010 731708050 2011-05-03 16TH STREET MEDICAL MANAGEMENT 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2124148508
Plan sponsor’s address LLC, 5 W 16TH STREET, NEW YORK, NY, 100110000

Plan administrator’s name and address

Administrator’s EIN 731708050
Plan administrator’s name 16TH STREET MEDICAL MANAGEMENT
Plan administrator’s address LLC, 5 W 16TH STREET, NEW YORK, NY, 100110000
Administrator’s telephone number 2124148508

Signature of

Role Plan administrator
Date 2011-05-03
Name of individual signing 16TH STREET MEDICAL MANAGEMENT
16TH STREET MEDICAL MANAGEMENT 2009 731708050 2010-05-18 16TH STREET MEDICAL MANAGEMENT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2124148508
Plan sponsor’s address LLC, 5 W 16TH STREET, NEW YORK, NY, 100110000

Plan administrator’s name and address

Administrator’s EIN 731708050
Plan administrator’s name 16TH STREET MEDICAL MANAGEMENT
Plan administrator’s address LLC, 5 W 16TH STREET, NEW YORK, NY, 100110000
Administrator’s telephone number 2124148508

Signature of

Role Plan administrator
Date 2010-05-18
Name of individual signing 16TH STREET MEDICAL MANAGEMENT

DOS Process Agent

Name Role Address
STEVEN EBERT DOS Process Agent EBERT & ASSOCIATES, LLC, 300 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10022

Agent

Name Role Address
STEVEN EBERT Agent EBERT & ASSOCIATES, LLC, 300 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10022

Filings

Filing Number Date Filed Type Effective Date
040617000448 2004-06-17 ARTICLES OF ORGANIZATION 2004-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8704218402 2021-02-13 0202 PPS 5 W 16th St, New York, NY, 10011-6307
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100412
Loan Approval Amount (current) 100412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-6307
Project Congressional District NY-10
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101086.99
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State