Search icon

KJD FERTILITY PLLC

Company Details

Name: KJD FERTILITY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2019 (6 years ago)
Entity Number: 5585380
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 57TH STREET, SUITE 420 & 430, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KJD FERTILITY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 842382245 2024-07-24 KJD FERTILITY PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6466371266
Plan sponsor’s address 115 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing EDWARD ROJAS
KJD FERTILITY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 842382245 2023-04-25 KJD FERTILITY PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6466371266
Plan sponsor’s address 115 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
KJD FERTILITY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 842382245 2022-05-09 KJD FERTILITY PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6466371266
Plan sponsor’s address 115 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing JUN JING LIU
KJD FERTILITY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 842382245 2021-05-19 KJD FERTILITY PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6466371266
Plan sponsor’s address 115 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ANNIE LIU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115 EAST 57TH STREET, SUITE 420 & 430, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
190711000293 2019-07-11 ARTICLES OF ORGANIZATION 2019-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9482207205 2020-04-28 0202 PPP 115 EAST 57TH STREET SUITE 420 & 430, NEW YORK, NY, 10022
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51132
Loan Approval Amount (current) 51132
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621399
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 51589.94
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State