Search icon

NYC IN VITRO FERTILIZATION, P.C.

Company Details

Name: NYC IN VITRO FERTILIZATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983634
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 693 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYC IN VITRO FERTILIZATION, P.C. INCENTIVE SAVINGS PLAN AND TRUST 2018 900543494 2019-07-23 NYC IN VITRO FERTILIZATION, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8008537595
Plan sponsor’s address 400 EAST 56TH STREET, SUITE #1, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing TONY KHALIL, CPA
NYC IN VITRO FERTILIZATION, P.C. DEFINED BENEFIT PENSION PLAN AND TRUST 2018 900543494 2019-10-15 NYC IN VITRO FERTILIZATION, P.C. 2
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 2128087200
Plan sponsor’s address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TONY KHALIL, CPA
NYC IN VITRO FERTILIZATION, P.C. DEFINED BENEFIT PENSION PLAN AND TRUST 2018 900543494 2019-10-17 NYC IN VITRO FERTILIZATION, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 2128087200
Plan sponsor’s address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2019-10-17
Name of individual signing TONY KHALIL, CPA
NYC IN VITRO FERTILIZATION, P.C. INCENTIVE SAVINGS PLAN AND TRUST 2017 900543494 2018-10-09 NYC IN VITRO FERTILIZATION, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8008537595
Plan sponsor’s address 400 EAST 56TH STREET, SUITE #1, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing TONY KHALIL, CPA
NYC IN VITRO FERTILIZATION, P.C. DEFINED BENEFIT PENSION PLAN AND TRUST 2017 900543494 2018-10-09 NYC IN VITRO FERTILIZATION, P.C. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8008537595
Plan sponsor’s address 400 EAST 56TH STREET, SUITE #1, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing TONY KHALIL, CPA

Chief Executive Officer

Name Role Address
ALYAA ELASSAR Chief Executive Officer 693 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NYC IVF DOS Process Agent 693 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 693 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-01-19 2025-03-18 Address 693 FIFTH AVE.,, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-06 2018-01-19 Address 400 EAST 56TH STREET, SUITE # 1, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-06 2025-03-18 Address 400 EAST 56 STREET, SUITE # 1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-08-11 2012-08-06 Address 400 EAST 56TH STREET SUITE #1, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2010-08-11 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318004058 2025-03-18 BIENNIAL STATEMENT 2025-03-18
180119000444 2018-01-19 CERTIFICATE OF CHANGE 2018-01-19
160803006413 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140801006954 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006897 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100811000587 2010-08-11 CERTIFICATE OF INCORPORATION 2010-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197057703 2020-05-01 0202 PPP 693 5TH AVE FL 7, NEW YORK, NY, 10022
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61337
Loan Approval Amount (current) 61337
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62435.68
Forgiveness Paid Date 2022-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State