Search icon

MANHATTAN PEDIATRIC ASSOCIATES P.C.

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 +1 212-966-3585

Phone +1 718-565-0688

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
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2023 134050162 2024-04-29 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2022 134050162 2023-05-01 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2021 134050162 2022-04-25 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2020 134050162 2021-05-10 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2019 134050162 2020-06-18 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2018 134050162 2019-04-09 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2017 134050162 2018-04-03 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2016 134050162 2017-04-06 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2015 134050162 2016-07-26 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013
MANHATTAN PEDIATRIC ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2014 134050162 2015-07-27 MANHATTAN PEDIATRIC ASSOCIATES, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2129663585
Plan sponsor’s address 217 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing LUCY LEUNG-ENG

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

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
030418002350 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010424002705 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990408000182 1999-04-08 CERTIFICATE OF INCORPORATION 1999-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662407108 2020-04-11 0202 PPP 217 GRAND ST 5TH FL, NEW YORK, NY, 10013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391195
Loan Approval Amount (current) 391195
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 31
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 395678.31
Forgiveness Paid Date 2021-06-10
4502218504 2021-02-26 0202 PPS 217 Grand St Ste 5, New York, NY, 10013-4396
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295545
Loan Approval Amount (current) 295545
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4396
Project Congressional District NY-10
Number of Employees 30
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 298489.61
Forgiveness Paid Date 2022-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State