Search icon

MANHATTAN PEDIATRIC ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN PEDIATRIC ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365161
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 217 GRAND ST, 5TH FL, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-565-0688

Phone +1 212-966-3585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 GRAND ST, 5TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LUCY LEUNG-ENG Chief Executive Officer 217 GRAND ST, 5TH FL, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1588034565

Authorized Person:

Name:
LUCY LEUNG-ENG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
2129665530
Fax:
7185650685

Form 5500 Series

Employer Identification Number (EIN):
134050162
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-24 2007-04-19 Address 185 CANAL ST., SUITE 506, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-04-24 2007-04-19 Address 185 CANAL ST., SUITE 506, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-04-24 2007-04-19 Address 185 CANAL ST., SUITE 506, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-04-08 2001-04-24 Address 185 CANAL STREET, SUITE 506, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002081 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110509002115 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090410002971 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070419002667 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050819002469 2005-08-19 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
295545.00
Total Face Value Of Loan:
295545.00
Date:
2020-04-13
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:
391195.00
Total Face Value Of Loan:
391195.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$295,545
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$298,489.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $295,544
Jobs Reported:
31
Initial Approval Amount:
$391,195
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$391,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$395,678.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $316,219
Utilities: $0
Mortgage Interest: $0
Rent: $53,000
Refinance EIDL: $0
Healthcare: $21976
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State