Search icon

GRAMERCY PEDIATRICS LLC

Company Details

Name: GRAMERCY PEDIATRICS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990773
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 420 WEST 23RD STREET, OFFICE A, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 WEST 23RD STREET, OFFICE A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-08-31 2012-08-14 Address C/O LISA DEL PUERTO, 412 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206000380 2022-12-06 BIENNIAL STATEMENT 2022-08-01
120814006478 2012-08-14 BIENNIAL STATEMENT 2012-08-01
101126000332 2010-11-26 CERTIFICATE OF PUBLICATION 2010-11-26
100831000423 2010-08-31 ARTICLES OF ORGANIZATION 2010-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8649517104 2020-04-15 0202 PPP 67 Irving Place 3rd Floor South, NEW YORK, NY, 10003
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172900
Loan Approval Amount (current) 172900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 174845.12
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State