Search icon

TRIBECA HEALTHCARE MANAGEMENT COMPANY LLC

Company Details

Name: TRIBECA HEALTHCARE MANAGEMENT COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4096048
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE, SUITE 1200, NEW YORK, NY, United States, 10007

Agent

Name Role Address
MICHEL COHEN Agent 11 PARK PLACE, SUITE 1200, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 PARK PLACE, SUITE 1200, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2018-09-07 2023-07-13 Address 11 PARK PLACE, SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2018-09-07 2023-07-13 Address 11 PARK PLACE, SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-06-06 2018-09-07 Address 46 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-06-20 2018-09-07 Address 46 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2011-05-18 2011-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-05-18 2012-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713004158 2023-07-13 BIENNIAL STATEMENT 2023-05-01
200316060411 2020-03-16 BIENNIAL STATEMENT 2019-05-01
180907000359 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
140206002227 2014-02-06 BIENNIAL STATEMENT 2013-05-01
120606000161 2012-06-06 CERTIFICATE OF CHANGE 2012-06-06
110824000837 2011-08-24 CERTIFICATE OF PUBLICATION 2011-08-24
110620000334 2011-06-20 CERTIFICATE OF CHANGE 2011-06-20
110518000503 2011-05-18 ARTICLES OF ORGANIZATION 2011-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1616637205 2020-04-15 0202 PPP 11 Park Place Ste. 1200, NEW YORK, NY, 10007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1846690
Loan Approval Amount (current) 1846690
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, 10007-0001
Project Congressional District NY-10
Number of Employees 291
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1865340.54
Forgiveness Paid Date 2021-04-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State