Search icon

COLON AND RECTAL SURGERY OF MANHATTAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COLON AND RECTAL SURGERY OF MANHATTAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2003 (22 years ago)
Entity Number: 2929541
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 251 EAST 33RD ST, NEW YORK, NY, United States, 10016
Address: 251 EAST 33RD ST, #2-N, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BRADEIS MD Chief Executive Officer 251 EAST 33RD ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 EAST 33RD ST, #2-N, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1912168477
Certification Date:
2021-06-08

Authorized Person:

Name:
MS. TAMEKA N ALLEYNE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208C00000X - Colon & Rectal Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2126961089

Form 5500 Series

Employer Identification Number (EIN):
200093198
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-13 2011-08-05 Address 251 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-08-26 2007-07-13 Address 251 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-08-26 2011-08-05 Address 251 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-08-26 2011-08-05 Address 251 E 33RD ST, 2-N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-07-11 2005-08-26 Address 251 EAST 33 STREET, SUITE 2-N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002359 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110805002476 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090702002311 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002628 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050826002247 2005-08-26 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$137,237
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,948.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,790
Utilities: $5,040
Rent: $22,407
Jobs Reported:
7
Initial Approval Amount:
$137,237
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,753.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,233
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State