Search icon

ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C.

Company Details

Name: ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 1992 (33 years ago)
Entity Number: 1616381
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 920 PARK AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. PROFIT SHARING PLAN 2020 133645079 2021-09-30 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. PROFIT SHARING PLAN 2019 133645079 2021-05-26 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing JEFFREY MATOS
Role Employer/plan sponsor
Date 2021-05-26
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C.. PROFIT SHARING PLAN 2018 133645079 2019-05-10 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing JEFFREY MATOS
Role Employer/plan sponsor
Date 2019-05-10
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C.. PROFIT SHARING PLAN 2017 133645079 2018-06-12 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JEFFREY MATOS
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. PROFIT SHARING PLAN 2016 133645079 2017-10-09 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 3RD AVE, 5TH FLOOR, NEW YORK, NY, 100281899

Plan administrator’s name and address

Administrator’s EIN 133645079
Plan administrator’s name ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C
Plan administrator’s address 1421 3RD AVE, 5TH FLOOR, NEW YORK, NY, 100281899
Administrator’s telephone number 2127726384

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JEFFREY MATOS
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. PROFIT SHARING PLAN 2015 133645079 2016-08-09 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. PROFIT SHARING PLAN 2014 133645079 2015-08-26 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 THIRD AVENUE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. PROFIT SHARING PLAN 2013 133645079 2014-06-23 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 THIRD AVENUE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. PROFIT SHARING PLAN 2012 133645079 2013-09-09 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 THIRD AVENUE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2013-09-08
Name of individual signing JEFFREY MATOS
ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. PROFIT SHARING PLAN 2011 133645079 2012-05-29 ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2127726384
Plan sponsor’s address 1421 THIRD AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 133645079
Plan administrator’s name ARRHYTHMIA ASSOCIATES OF NEW YORK, P.C.
Plan administrator’s address 1421 THIRD AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127726384

Signature of

Role Plan administrator
Date 2012-05-27
Name of individual signing JEFFREY MATOS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 PARK AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JEFFREY A. MATOS Chief Executive Officer 132 HILLANDALE DRIVE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1992-02-27 1994-03-08 Address 920 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040217002147 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020211002503 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000915000468 2000-09-15 CERTIFICATE OF AMENDMENT 2000-09-15
000822002018 2000-08-22 BIENNIAL STATEMENT 2000-02-01
980710002308 1998-07-10 BIENNIAL STATEMENT 1998-02-01
940308002002 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930317003156 1993-03-17 BIENNIAL STATEMENT 1993-02-01
920227000304 1992-02-27 CERTIFICATE OF INCORPORATION 1992-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2554497710 2020-05-01 0202 PPP 132 HILLANDALE DR, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29137
Loan Approval Amount (current) 29137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29475.69
Forgiveness Paid Date 2021-07-06
3389558602 2021-03-16 0202 PPS 1421 3rd Ave Apt 5, New York, NY, 10028-1933
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29137
Loan Approval Amount (current) 29137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-1933
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29315.46
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State