Search icon

MANHATTAN ENDOCRINOLOGY, PLLC

Company Details

Name: MANHATTAN ENDOCRINOLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472258
ZIP code: 10065
County: New York
Place of Formation: New York
Address: ATTN: ANDREW MARTORELLA, M.D., 215 EAST 68TH STREET, SUITE 8, NEW YORK, NY, United States, 10065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN ENDOCRINOLOGY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2009 432118877 2010-02-23 MANHATTAN ENDOCRINOLOGY PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122882869
Plan sponsor’s mailing address 215 EAST 68TH ST., SUITE 8, NEW YORK, NY, 10065
Plan sponsor’s address 215 EAST 68TH ST., SUITE 8, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 432118877
Plan administrator’s name MANHATTAN ENDOCRINOLOGY PLLC
Plan administrator’s address 215 EAST 68TH ST., SUITE 8, NEW YORK, NY, 10065
Administrator’s telephone number 2122882869

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-02-23
Name of individual signing ANDREW MARTORELLA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ANDREW MARTORELLA, M.D., 215 EAST 68TH STREET, SUITE 8, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-02-05 2009-01-28 Address ATTN: ANDREW MARTORELLA, M.D., 220 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060681 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211061576 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006336 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202008193 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006258 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110407002427 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090128002344 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070607000190 2007-06-07 CERTIFICATE OF PUBLICATION 2007-06-07
070205000214 2007-02-05 ARTICLES OF ORGANIZATION 2007-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3605247700 2020-05-01 0202 PPP 215 E 68TH ST STE 8, NEW YORK, NY, 10065
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39360
Loan Approval Amount (current) 39360
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39816.44
Forgiveness Paid Date 2021-07-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State