Search icon

NEW YORK COUNTY HEALTH SERVICES REVIEW ORGANIZATION, INC.

Company Details

Name: NEW YORK COUNTY HEALTH SERVICES REVIEW ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Jun 1974 (51 years ago)
Entity Number: 345923
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CEHRMBU7FME7 2025-03-27 199 WATER ST FL 27, NEW YORK, NY, 10038, 3544, USA 199 WATER STREET 27TH FLOOR, NEW YORK, NY, 10038, 3544, USA

Business Information

URL www.medreview.us
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2004-11-16
Entity Start Date 1974-06-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TED PITYNSKI
Address 199 WATER STREET 27TH FLOOR, NEW YORK, NY, 10038, USA
Title ALTERNATE POC
Name IRWIN KATZ
Address 199 WATER STREET 27TH FLOOR, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name ROBERT ROSENBLOOM
Address 199 WATER STREET 27TH FLOOR, NEW YORK, NY, 10038, USA
Title ALTERNATE POC
Name ROBERT ROSENBLOOM
Address 199 WATER STREET 27TH FLOOR, NEW YORK, NY, 10038, USA
Past Performance
Title PRIMARY POC
Name HARRIET STARR
Address 199 WATER STREET 27TH FLOOR, NEW YORK, NY, 10038, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
33PQ8 Active Non-Manufacturer 2004-11-16 2024-03-29 2029-03-29 2025-03-27

Contact Information

POC ROBERT ROSENBLOOM
Phone +1 212-897-6108
Address 199 WATER ST FL 27, NEW YORK, NY, 10038 3544, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
JEFFEREY H. BECKER Agent 10 E. 40TH ST., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
% EPSTEIN & BECKER DOS Process Agent 10 E. 40TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1974-06-17 1975-11-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C353193-2 2004-09-23 ASSUMED NAME LLC INITIAL FILING 2004-09-23
A271715-4 1975-11-10 CERTIFICATE OF AMENDMENT 1975-11-10
A163223-14 1974-06-17 CERTIFICATE OF INCORPORATION 1974-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7344457300 2020-04-30 0202 PPP 199 Water Street, 27th Floor 0.0, New York, NY, 10038-3532
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) 1221600
Loan Approval Amount (current) 1221600
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, 10038-3532
Project Congressional District NY-10
Number of Employees 75
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1235467.2
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State