Search icon

CHELSEA-VILLAGE MEDICAL OFFICE, P.C.

Company Details

Name: CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1974 (51 years ago)
Entity Number: 333871
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 314 WEST 14TH STREET, NEW YORK, NY, United States, 10014
Principal Address: 314 W 14 ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LAW3G3DLHWJ1 2024-08-14 314 W 14TH ST, NEW YORK, NY, 10014, 5002, USA 314 W 14TH ST, NEW YORK, NY, 10014, 5002, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-17
Initial Registration Date 2003-08-25
Entity Start Date 1974-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT GOLDBERG
Role PRESIDENT
Address 314 W14TH STREET, NEW YORK, NY, 10014, 5002, USA
Title ALTERNATE POC
Name ROBERT GOLDBERG
Role VICE PRESIDENT
Address 314 W 14TH STREET, NEW YORK, NY, 10014, 5002, USA
Government Business
Title PRIMARY POC
Name SHARON HARTE
Role MEDICAL SECRETARY
Address 314 W 14TH STREET, NEW YORK, NY, 10014, 5002, USA
Past Performance
Title PRIMARY POC
Name ROBERT GOLDEBRG
Role PRESIDENT
Address 314 W 14TH STREET, NEW YORK, NY, 10014, 5002, USA
Title ALTERNATE POC
Name JONATHAN GARAY
Role VICE PRESIDENT
Address 314 W 14TH STREET, NEW YORK, NY, 10014, 5002, USA

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT B GOLDBERG DO Chief Executive Officer 314 W 14TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2000-02-04 2001-12-28 Address 314 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-02-04 Address 67 BEVERLY RD, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-02-04 Address 67 BEVERLY RD, HAWTHORNE, NJ, 07506, USA (Type of address: Service of Process)
1974-01-04 1998-02-10 Address 320 W. 14TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002186 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120725002208 2012-07-25 BIENNIAL STATEMENT 2012-01-01
100203002169 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080213002225 2008-02-13 BIENNIAL STATEMENT 2008-01-01
060215002187 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040120002026 2004-01-20 BIENNIAL STATEMENT 2004-01-01
C339841-2 2003-11-25 ASSUMED NAME CORP INITIAL FILING 2003-11-25
011228002718 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000204002502 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980210002053 1998-02-10 BIENNIAL STATEMENT 1998-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15JA5324P00000169 2024-08-27 2026-08-26 2026-08-26
Unique Award Key CONT_AWD_15JA5324P00000169_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30000.00
Current Award Amount 30000.00
Potential Award Amount 30000.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5324P00000167 2024-08-26 2026-08-25 2026-08-25
Unique Award Key CONT_AWD_15JA5324P00000167_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30000.00
Current Award Amount 30000.00
Potential Award Amount 30000.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5324P00000165 2024-08-22 2026-08-21 2026-08-21
Unique Award Key CONT_AWD_15JA5324P00000165_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30000.00
Current Award Amount 30000.00
Potential Award Amount 30000.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5324P00000157 2024-08-07 2026-08-06 2026-08-06
Unique Award Key CONT_AWD_15JA5324P00000157_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30000.00
Current Award Amount 30000.00
Potential Award Amount 30000.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5324P00000156 2024-08-07 2026-08-06 2026-08-06
Unique Award Key CONT_AWD_15JA5324P00000156_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30000.00
Current Award Amount 30000.00
Potential Award Amount 30000.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5324P00000154 2024-07-31 2026-07-30 2026-07-30
Unique Award Key CONT_AWD_15JA5324P00000154_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30000.00
Current Award Amount 30000.00
Potential Award Amount 30000.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5324P00000149 2024-07-25 2026-07-24 2026-07-24
Unique Award Key CONT_AWD_15JA5324P00000149_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 75000.00
Current Award Amount 75000.00
Potential Award Amount 75000.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5321P00000333 2021-08-06 2023-08-05 2023-08-05
Unique Award Key CONT_AWD_15JA5321P00000333_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 9035.00
Current Award Amount 9035.00
Potential Award Amount 9035.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5321P00000327 2021-08-05 2023-08-04 2023-08-04
Unique Award Key CONT_AWD_15JA5321P00000327_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 5980.00
Current Award Amount 5980.00
Potential Award Amount 5980.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002
PURCHASE ORDER AWARD 15JA5321P00000085 2021-01-07 2023-01-06 2023-01-06
Unique Award Key CONT_AWD_15JA5321P00000085_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 17355.00
Current Award Amount 17355.00
Potential Award Amount 17355.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient CHELSEA-VILLAGE MEDICAL OFFICE, P.C.
UEI LAW3G3DLHWJ1
Recipient Address UNITED STATES, 314 W 14TH ST, NEW YORK, NEW YORK, NEW YORK, 100145002

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0484880 CHELSEA-VILLAGE MEDICAL OFFICE, P.C. CHELSEA-VILLAGE MEDICAL OFFICE PC LAW3G3DLHWJ1 314 W 14TH ST, NEW YORK, NY, 10014-5002
Capabilities Statement Link -
Phone Number 212-929-9009
Fax Number 212-242-6057
E-mail Address SHARTE@CHELSEAVILLAGEMEDICAL.COM
WWW Page -
E-Commerce Website -
Contact Person SHARON HARTE
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 3HKH6
Year Established 1974
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621111
NAICS Code's Description Offices of Physicians (except Mental Health Specialists)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State