Search icon

RYC ORTHOPAEDICS, P.C.

Company Details

Name: RYC ORTHOPAEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148812
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 55 EAST 86TH ST #1A, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-348-3636

Phone +1 212-427-7750

Phone +1 718-246-8700

Phone +1 646-596-7386

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYC ORTHOPAEDICS, P.C. 401(K) PROFIT SHARING PLAN 2023 133396180 2024-05-29 RYC ORTHOPAEDICS, P.C. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124277750
Plan sponsor’s address 55 EAST 86TH STREET, #1A, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing PENINA BLAZER
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing PENINA BLAZER
RYC ORTHOPAEDICS, P.C. 401(K) PROFIT SHARING PLAN 2022 133396180 2023-09-29 RYC ORTHOPAEDICS, P.C. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124277750
Plan sponsor’s address 55 EAST 86TH STREET, #1A, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing PENINA BLAZER
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing PENINA BLAZER
RYC ORTHOPAEDICS, P.C. 401(K) PROFIT SHARING PLAN 2021 133396180 2022-07-15 RYC ORTHOPAEDICS, P.C. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124277750
Plan sponsor’s address 1095 PARK AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing PENINA BLAZER
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing PENINA BLAZER
RYC ORTHOPAEDICS, P.C. 401(K) PROFIT SHARING PLAN 2020 133396180 2021-07-26 RYC ORTHOPAEDICS, P.C. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124277750
Plan sponsor’s address 1095 PARK AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing PENINA BLAER
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing PENINA BLAER
RYC ORTHOPAEDICS, P.C. 401(K) PROFIT SHARING PLAN 2019 133396180 2020-10-12 RYC ORTHOPAEDICS, P.C. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124277750
Plan sponsor’s address 1095 PARK AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing DONALD ROSE
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing DONALD ROSE
RYC ORTHOPAEDICS, P.C. 401(K) PROFIT SHARING PLAN 2018 133396180 2019-10-10 RYC ORTHOPAEDICS, P.C. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124277750
Plan sponsor’s address 1095 PARK AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing THOMAS YOUM
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing THOMAS YOUM
RYC ORTHOPAEDICS, P.C. 401(K) PROFIT SHARING PLAN 2017 133396180 2018-10-15 RYC ORTHOPAEDICS, P.C. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124277750
Plan sponsor’s address 1095 PARK AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing THOMAS YOUM
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing THOMAS YOUM
RYC ORTHOPAEDICS, P.C. 401(K) PROFIT SHARING PLAN 2016 133396180 2017-07-21 RYC ORTHOPAEDICS, P.C. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 2124277750
Plan sponsor’s address 1095 PARK AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing THOMAS YOUM
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing THOMAS YOUM

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST 86TH ST #1A, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
THOMAS YOUM MD Chief Executive Officer 55 EAST 86TH ST #1A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 55 EAST 86TH ST #1A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1095 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-02-02 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-23 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-02 2023-10-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-04-18 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-07 2025-03-03 Address 1095 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-07 2023-03-07 Address 1095 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000777 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230307000440 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210706002293 2021-07-06 BIENNIAL STATEMENT 2021-07-06
130313006507 2013-03-13 BIENNIAL STATEMENT 2013-03-01
120224000387 2012-02-24 CERTIFICATE OF MERGER 2012-03-01
110405002795 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090304002136 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070423002746 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050524002410 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030318002907 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726417001 2020-04-06 0202 PPP 1095 Park Avenue, NEW YORK, NY, 10029
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324800
Loan Approval Amount (current) 324800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
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, 10029-0001
Project Congressional District NY-13
Number of Employees 20
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 326588.78
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State