Search icon

CHELSEA IVF AND GENETICS, LLC

Company Details

Name: CHELSEA IVF AND GENETICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4568859
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 105 EAST 37TH STREET, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465542848 2024-10-08 CHELSEA IVF AND GENETICS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing PAUL GINDOFF
Valid signature Filed with authorized/valid electronic signature
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465542848 2023-10-13 CHELSEA IVF AND GENETICS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing PAUL GINDOFF
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465542848 2022-10-12 CHELSEA IVF AND GENETICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing PAUL GINDOFF
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465542848 2021-10-14 CHELSEA IVF AND GENETICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing PAUL GINDOFF
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 465542848 2020-10-01 CHELSEA IVF AND GENETICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing PAUL GINDOFF
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 465542848 2019-10-03 CHELSEA IVF AND GENETICS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing PAUL GINDOFF
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 465542848 2018-10-10 CHELSEA IVF AND GENETICS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing PAUL GINDOFF
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 465542848 2017-10-03 CHELSEA IVF AND GENETICS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing PAUL GINDOFF
CHELSEA IVF AND GENETICS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 465542848 2016-09-29 CHELSEA IVF AND GENETICS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621410
Sponsor’s telephone number 2126852229
Plan sponsor’s address 105 EAST 37TH STREET, SUITE #1, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing PAUL GINDOFF

DOS Process Agent

Name Role Address
DR. PAUL GINDOFF DOS Process Agent 105 EAST 37TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-04-29 2024-02-29 Address 105 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229004276 2024-02-29 BIENNIAL STATEMENT 2024-02-29
141217000102 2014-12-17 CERTIFICATE OF PUBLICATION 2014-12-17
140429010041 2014-04-29 ARTICLES OF ORGANIZATION 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846807103 2020-04-14 0202 PPP 105 East 37th Street Ground Floor, NEW YORK, NY, 10016-3002
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10016-3002
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100676
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State