Search icon

NY MIDTOWN OB/GYN P.L.L.C.

Company Details

Name: NY MIDTOWN OB/GYN P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2005 (20 years ago)
Entity Number: 3271175
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 800 SECOND AVENUE #815, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DR YUZURU ANZAI DOS Process Agent 800 SECOND AVENUE #815, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2023-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-20 2012-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006003783 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211011000979 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191031060247 2019-10-31 BIENNIAL STATEMENT 2019-10-01
SR-91606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131031006117 2013-10-31 BIENNIAL STATEMENT 2013-10-01
120606001064 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
111031002277 2011-10-31 BIENNIAL STATEMENT 2011-10-01
071025002225 2007-10-25 BIENNIAL STATEMENT 2007-10-01
051020000575 2005-10-20 ARTICLES OF ORGANIZATION 2005-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014168608 2021-03-12 0202 PPS 800 2nd Ave Rm 815, New York, NY, 10017-9223
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196800
Loan Approval Amount (current) 196800
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, 10017-9223
Project Congressional District NY-12
Number of Employees 8
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 Unanswered
Veteran Unanswered
Forgiveness Amount 198368.93
Forgiveness Paid Date 2022-01-06
3970737202 2020-04-27 0202 PPP 815 2nd Ave Unit #815, New York, NY, 10017-4503
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119600
Loan Approval Amount (current) 119600
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, 10017-4503
Project Congressional District NY-12
Number of Employees 8
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 Non-Veteran
Forgiveness Amount 120394.01
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State