Search icon

MANHATTAN CARDIOLOGY ASSOCIATES, P.C.

Company Details

Name: MANHATTAN CARDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1990 (35 years ago)
Entity Number: 1479790
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 345 E. 37TH ST., SUITE 308, NEW YORK, NY, United States, 10016
Address: 345 EAST 37TH STREET, SUITE 308, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK NACHAMIE DOS Process Agent 345 EAST 37TH STREET, SUITE 308, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARK NACHAMIE, M.D. Chief Executive Officer 345 E. 37TH ST., SUITE 308, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-09-24 2020-04-22 Address 345 E. 37TH ST., SUITE 308, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2002-09-24 2020-04-22 Address 345 E. 37TH ST., SUITE 308, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-11-16 2002-09-24 Address 345 EAST 37TH STREET, SUITE 308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-11-16 2002-09-24 Address 345 EAST 37TH STREET, SUITE 308, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-11-16 2020-04-22 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-10-05 1993-11-16 Address 177 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060283 2020-04-22 BIENNIAL STATEMENT 2018-10-01
020924002241 2002-09-24 BIENNIAL STATEMENT 2002-10-01
931116002408 1993-11-16 BIENNIAL STATEMENT 1993-10-01
901005000379 1990-10-05 CERTIFICATE OF INCORPORATION 1990-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9025088501 2021-03-10 0202 PPS 345 E 37th St, New York, NY, 10016-3256
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43765
Loan Approval Amount (current) 43765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10016-3256
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44038.38
Forgiveness Paid Date 2021-10-27
7523047301 2020-04-30 0202 PPP 345 East 37th Street, New York, NY, 10016
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42922
Loan Approval Amount (current) 42922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43431.18
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State