Search icon

EXTEND FERTILITY, LLC

Company Details

Name: EXTEND FERTILITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4787262
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: EXTEND FERTILITY, LLC, 200 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ILAINA EDISON, CEO DOS Process Agent EXTEND FERTILITY, LLC, 200 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2015-07-09 2016-06-02 Address MICHAEL KAHAN, 1350 AVENUE OF THE AMERICAS, NY, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602000280 2016-06-02 CERTIFICATE OF CHANGE 2016-06-02
151105000362 2015-11-05 CERTIFICATE OF PUBLICATION 2015-11-05
150709000798 2015-07-09 APPLICATION OF AUTHORITY 2015-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141567 CL VIO INVOICED 2020-01-07 25000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-07 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3304567306 2020-04-29 0202 PPP 200 W 57th Street, NEW YORK, NY, 10019
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523100
Loan Approval Amount (current) 523100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528418.18
Forgiveness Paid Date 2021-05-17
6097998302 2021-01-26 0202 PPS 200 W 57th St Ste 1101, New York, NY, 10019-3240
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523100
Loan Approval Amount (current) 523100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-3240
Project Congressional District NY-12
Number of Employees 21
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 526834.35
Forgiveness Paid Date 2021-10-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State