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

National Provider Identifier

NPI Number:
1710370358

Authorized Person:

Name:
DR. GIDEON HEDRYCH
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
No
Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No

Contacts:

Fax:
7186259517

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
339459.00
Total Face Value Of Loan:
339459.00
Date:
2020-04-30
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:
341000.00
Total Face Value Of Loan:
341000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339459
Current Approval Amount:
339459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342193.53
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341000
Current Approval Amount:
341000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
345186.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State