Search icon

VILLAGE OBSTETRICS, LLC

Company Details

Name: VILLAGE OBSTETRICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2010 (15 years ago)
Entity Number: 4007547
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 101 WEST 12TH STREET, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE OBSTETRICS LLC 401(K) PLAN 2023 271728951 2024-05-29 VILLAGE OBSTETRICS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 9177153625
Plan sponsor’s address 1225 PARK AVE # 1D, NEW YORK, NY, 101281758

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JAQUELINE WORTH
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing JAQUELINE WORTH
VILLAGE OBSTETRICS LLC 401(K) PLAN 2022 271728951 2023-07-19 VILLAGE OBSTETRICS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 2127412229
Plan sponsor’s address 1225 PARK AVE, #1D, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
VILLAGE OBSTETRICS, LLC DOS Process Agent 101 WEST 12TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-10-15 2024-07-19 Address 101 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001799 2024-07-19 BIENNIAL STATEMENT 2024-07-19
110107000940 2011-01-07 CERTIFICATE OF PUBLICATION 2011-01-07
101015000362 2010-10-15 ARTICLES OF ORGANIZATION 2010-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041848900 2021-04-24 0202 PPS 1225 Park Ave Ste 1D, New York, NY, 10128-1758
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53735
Loan Approval Amount (current) 53735
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, 10128-1758
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54021.71
Forgiveness Paid Date 2021-11-10
2371797703 2020-05-01 0202 PPP 1225 Park Ave Ste 1D, New York, NY, 10128
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64785
Loan Approval Amount (current) 64785
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, 10128-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65448.11
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State