Search icon

URBAN MEDICAL GROUP, PLLC

Company Details

Name: URBAN MEDICAL GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172516
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT STREET, STE 202, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-355-3711

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URBAN MEDICAL GROUP PLLC DEFINED BENEFIT PLAN 2023 454176686 2024-09-06 URBAN MEDICAL GROUP PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC PROFIT SHARING PLAN 2023 454176686 2024-08-20 URBAN MEDICAL GROUP PLLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC PROFIT SHARING PLAN 2022 454176686 2023-09-20 URBAN MEDICAL GROUP PLLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC DEFINED BENEFIT PLAN 2022 454176686 2023-09-24 URBAN MEDICAL GROUP PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC PROFIT SHARING PLAN 2021 454176686 2022-09-19 URBAN MEDICAL GROUP PLLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC DEFINED BENEFIT PLAN 2021 454176686 2022-09-19 URBAN MEDICAL GROUP PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC DEFINED BENEFIT PLAN 2020 454176686 2021-08-16 URBAN MEDICAL GROUP PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC PROFIT SHARING PLAN 2020 454176686 2021-08-16 URBAN MEDICAL GROUP PLLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC DEFINED BENEFIT PLAN 2019 454176686 2020-09-23 URBAN MEDICAL GROUP PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013
URBAN MEDICAL GROUP PLLC PROFIT SHARING PLAN 2019 454176686 2020-09-23 URBAN MEDICAL GROUP PLLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 6463553711
Plan sponsor’s address 128 MOTT ST. 202, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
TIMOTHY CURTISS JOHNSON, YOLANDA TUN-CHIONG DOS Process Agent 128 MOTT STREET, STE 202, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-12-05 2023-12-04 Address 128 MOTT STREET, STE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003011 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220731000405 2022-07-31 BIENNIAL STATEMENT 2021-12-01
191203060959 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204006820 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202007246 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131217006303 2013-12-17 BIENNIAL STATEMENT 2013-12-01
111205000186 2011-12-05 ARTICLES OF ORGANIZATION 2011-12-05

Date of last update: 16 Jan 2025

Sources: New York Secretary of State