Search icon

INTEGRATIVE MEDICINE OF NEW YORK, PLLC

Company Details

Name: INTEGRATIVE MEDICINE OF NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382381
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 33-74 157 STREET, FLUSHING, NY, United States, 11354

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATIVE MEDICINE OF NEW YORK PLLC 401K PLAN 2023 462595740 2024-06-03 INTEGRATIVE MEDICINE OF NEW YORK 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621112
Sponsor’s telephone number 5167594200
Plan sponsor’s address 520 FRANKLIN AVE STE 230, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing LAUREL MUCKEY
INTEGRATIVE MEDICINE OF NEW YORK PLLC 401K PLAN 2022 462595740 2023-09-07 INTEGRATIVE MEDICINE OF NEW YORK 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621112
Sponsor’s telephone number 5167594200
Plan sponsor’s address 520 FRANKLIN AVE STE 230, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing LAUREL MUCKEY
INTEGRATIVE MEDICINE OF NEW YORK PLLC 401K PLAN 2021 462595740 2022-10-04 INTEGRATIVE MEDICINE OF NEW YORK 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621112
Sponsor’s telephone number 5167594200
Plan sponsor’s address 520 FRANKLIN AVE STE 230, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing LAUREL MUCKEY

DOS Process Agent

Name Role Address
JESSE A. STOFF, MD DOS Process Agent 33-74 157 STREET, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
130402000551 2013-04-02 ARTICLES OF ORGANIZATION 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958717700 2020-05-01 0235 PPP 520 FRANKLIN AVE STE 230, GARDEN CITY, NY, 11530
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 120
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 123387.04
Forgiveness Paid Date 2021-01-25
5907968509 2021-03-02 0235 PPS 520 Franklin Ave Ste 230, Garden City, NY, 11530-5878
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141698.32
Loan Approval Amount (current) 141698.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5878
Project Congressional District NY-04
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142190.33
Forgiveness Paid Date 2021-07-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State