Search icon

MANHATTAN CARDIAC MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN CARDIAC MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 1991 (34 years ago)
Entity Number: 1545073
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 77 BOWERY, 5TH FLOOR, SUITE 502, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-226-6610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN CARDIAC MEDICAL, P.C. DOS Process Agent 77 BOWERY, 5TH FLOOR, SUITE 502, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
STEVE C TAM, MD Chief Executive Officer 77 BOWERY, 5TH FLOOR, SUITE 502, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1548232655

Authorized Person:

Name:
JENNIE TAM
Role:
GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
2122260162

Form 5500 Series

Employer Identification Number (EIN):
133614615
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-28 2021-05-03 Address 77 BOWERY, 5TH FLOOR, SUITE 502, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-05-06 2019-05-28 Address 110 LAFAYETTE ST, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-05-06 2019-05-28 Address 110 LAFAYETTE ST, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-05-06 2019-05-28 Address 110 LAFAYETTE ST, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-05-09 2003-05-06 Address 110 LAFAYETTE ST, THIRD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503061850 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190528060207 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170505006460 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150521006242 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130508006721 2013-05-08 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$101,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,865.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,900
Rent: $11,688.14
Healthcare: $8536.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State