Search icon

NYC IN VITRO FERTILIZATION, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
900543494
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
61337.00
Total Face Value Of Loan:
61337.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61337
Current Approval Amount:
61337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62435.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State