Search icon

GLOBAL MEDICAL ASSOCIATES, PLLC

Company Details

Name: GLOBAL MEDICAL ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507567
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 41 ELIZABETH STREET, SUITE 203, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-334-9590

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2023 260562016 2024-02-20 GLOBAL MEDICAL ASSOCIATES, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2022 260562016 2023-03-23 GLOBAL MEDICAL ASSOCIATES, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2021 260562016 2022-03-16 GLOBAL MEDICAL ASSOCIATES, PLLC 7
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2021 260562016 2022-03-16 GLOBAL MEDICAL ASSOCIATES, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2020 260562016 2021-04-19 GLOBAL MEDICAL ASSOCIATES, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2019 260562016 2020-03-16 GLOBAL MEDICAL ASSOCIATES, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2018 260562016 2019-04-01 GLOBAL MEDICAL ASSOCIATES, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2017 260562016 2018-04-10 GLOBAL MEDICAL ASSOCIATES, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2016 260562016 2017-04-03 GLOBAL MEDICAL ASSOCIATES, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013
GLOBAL MEDICAL ASSOCIATES, PLLC RETIREMENT PLAN 2015 260562016 2016-02-22 GLOBAL MEDICAL ASSOCIATES, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123349590
Plan sponsor’s address 41 ELIZABETH ST., ROOM 203, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
GLOBAL MEDICAL ASSOCIATES, PLLC DOS Process Agent 41 ELIZABETH STREET, SUITE 203, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-04-17 2025-04-01 Address 41 ELIZABETH STREET, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-04-20 2023-04-17 Address 41 ELIZABETH ST, RM 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-04-03 2011-04-20 Address 41 ELIZABETH ST, RM 208, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-04-24 2009-04-03 Address 4 BROOK AVENUE, EDISON, NJ, 08820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401039730 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230417008830 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210405060479 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060346 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006497 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150402006500 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006957 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002340 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090403003159 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070424000669 2007-04-24 ARTICLES OF ORGANIZATION 2007-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322998408 2021-02-10 0202 PPP 41 Elizabeth St Ste 203, New York, NY, 10013-4637
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71172.5
Loan Approval Amount (current) 71172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4637
Project Congressional District NY-10
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71617.08
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State