Search icon

MEDICAL OFFICES OF MANHATTAN, PLLC

Company Details

Name: MEDICAL OFFICES OF MANHATTAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3086857
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 211 EAST 51ST ST, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL OFFICES OF MANHATTAN, PLLC 401(K) PS PLAN AND TRUST 2019 205866087 2020-10-05 MEDICAL OFFICES OF MANHATTAN 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9175244198
Plan sponsor’s address 211 EAST 51ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing NADINE COLEY JOHNSON

DOS Process Agent

Name Role Address
ROBERT SEGAL DOS Process Agent 211 EAST 51ST ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-08-16 2020-10-08 Address 211 EAST 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-01-25 2012-08-16 Address 207 EAST 57TH ST, APT 17B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-16 2019-12-17 Name ROBERT SEGAL, M.D., FACC, PLLC
2004-08-05 2006-06-16 Name PARK SLOPE CARDIAC DIAGNOSTIC SERVICES, PLLC
2004-08-05 2007-01-25 Address 420 E. 61ST ST. APT. 20C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060725 2020-10-08 BIENNIAL STATEMENT 2020-08-01
191217000519 2019-12-17 CERTIFICATE OF AMENDMENT 2019-12-17
140812006759 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120816002571 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100812002954 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080729002446 2008-07-29 BIENNIAL STATEMENT 2008-08-01
070125002383 2007-01-25 BIENNIAL STATEMENT 2006-08-01
060616000500 2006-06-16 CERTIFICATE OF AMENDMENT 2006-06-16
040805000021 2004-08-05 ARTICLES OF ORGANIZATION 2004-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9397228507 2021-03-12 0202 PPS 211 E 51st St, New York, NY, 10022-6526
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) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-6526
Project Congressional District NY-12
Number of Employees 132
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013500
Forgiveness Paid Date 2021-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State