Search icon

GREENWICH VILLAGE GYN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH VILLAGE GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Dec 2009 (15 years ago)
Date of dissolution: 21 Dec 2023
Entity Number: 3890650
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 314 WEST 14TH ST, 4TH FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 WEST 14TH ST, 4TH FL, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
GENNADIY A GRIGORYAN MD Chief Executive Officer 314 WEST 14TH ST, 4TH FL, NEW YORK, NY, United States, 10014

National Provider Identifier

NPI Number:
1497064125

Authorized Person:

Name:
DR. GENNADIY A GRIGORYAN
Role:
SENIOR OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2122060710

History

Start date End date Type Value
2014-01-06 2023-12-21 Address 314 WEST 14TH ST, 4TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-01-06 2023-12-21 Address 314 WEST 14TH ST, 4TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-01-25 2014-01-06 Address 314 WEST 14TH ST, 4TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-01-25 2014-01-06 Address 314 WEST 14TH ST, 4TH FLR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2009-12-18 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221002786 2023-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-21
140106002232 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120125002385 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091218000472 2009-12-18 CERTIFICATE OF INCORPORATION 2009-12-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
30000.00
Date:
2010-01-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30262.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State