Search icon

RYC ORTHOPAEDICS, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133396180
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1095 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 55 EAST 86TH ST #1A, NEW YORK, NY, 10028, 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
324800.00
Total Face Value Of Loan:
324800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324800
Current Approval Amount:
324800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
326588.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State