Search icon

GREENWICH VILLAGE GYN, P.C.

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

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
2009-12-18 2014-01-06 Address 314 WEST 14TH STREET, 4TH FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3848745002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GREENWICH VILLAGE GYN P.C.
Recipient Name Raw GREENWICH VILLAGE GYN P.C.
Recipient Address 314 W 14TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346267307 2020-04-30 0202 PPP C/O GENNADIY GRIGORYAN MD 314 W 14TH ST FL 4, NEW YORK, NY, 10014
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 30000
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, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30262.97
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State