Search icon

UPPER MANHATTAN MEDICAL P.C.

Company Details

Name: UPPER MANHATTAN MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2851704
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1120 PARK AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN LIPSCHITZ Chief Executive Officer 1120 PARK AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
UPPER MANHATTAN MEDICAL P.C. DOS Process Agent 1120 PARK AVENUE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
542090353
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-03 2021-01-04 Address 1120 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-03-20 2017-01-03 Address 1049 FIFTH AVENUE, SUITE 2A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-03-20 2017-01-03 Address 1049 FIFTH AVENUE, SUITE 2A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2013-03-20 2017-01-03 Address 1049 FIFTH AVENUE, SUITE 2A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-03-11 2013-03-20 Address 229 EAST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104062727 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103008049 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130320006219 2013-03-20 BIENNIAL STATEMENT 2013-01-01
110506002082 2011-05-06 BIENNIAL STATEMENT 2011-01-01
090115002924 2009-01-15 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
50832.00
Total Face Value Of Loan:
50832.00
Date:
2020-05-02
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:
51250.00
Total Face Value Of Loan:
51250.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50832
Current Approval Amount:
50832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51327.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51250
Current Approval Amount:
51250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51764.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State