Search icon

MID MANHATTAN MEDICAL, P.C.

Company Details

Name: MID MANHATTAN MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 1991 (34 years ago)
Entity Number: 1552625
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 240 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIDEON HEDRYCH Chief Executive Officer 240 EAST 69TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
GIDEON HEDRYCH DOS Process Agent 240 EAST 69TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-09-21 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-04 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-04 1993-08-05 Address %MID MANHATTAN MEDICAL, P.C., 1141 PARK AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623003101 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090702002770 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070726002120 2007-07-26 BIENNIAL STATEMENT 2007-06-01
060117000424 2006-01-17 CERTIFICATE OF MERGER 2006-01-17
050824002111 2005-08-24 BIENNIAL STATEMENT 2005-06-01
030616002215 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010615002520 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990712002140 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970606002201 1997-06-06 BIENNIAL STATEMENT 1997-06-01
930805002606 1993-08-05 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119188500 2021-02-23 0202 PPS 100 Livingston St Ste 2, Brooklyn, NY, 11201-5023
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339459
Loan Approval Amount (current) 339459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5023
Project Congressional District NY-10
Number of Employees 25
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342193.53
Forgiveness Paid Date 2021-12-20
4719757300 2020-04-30 0202 PPP 100 Livingston Street, 2nd Floor, Brooklyn, NY, 11201
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341000
Loan Approval Amount (current) 341000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345186.72
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State