Search icon

MANHATTAN INTERNAL MEDICINE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN INTERNAL MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1974 (51 years ago)
Entity Number: 350869
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 145 EAST 32ND ST, 3RD FL, 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
HOWARD I. SIEGEL, MD Chief Executive Officer 145 EAST 32ND ST, 3RD FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 EAST 32ND ST, 3RD FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132790443
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-03 2012-08-21 Address 145 E 32ND STREET / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-08-03 2012-08-21 Address 145 E 32ND STREET / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-08-03 2012-08-21 Address 145 E 32ND STREET / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-08-02 2006-08-03 Address 145 EAST 32ND STREET 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1976-06-02 1978-10-27 Name JULIUS POMERANZE, M.D., EDWARD J. KING, M.D. & HOWARD I. SIEGEL, M.D. P.C.

Filings

Filing Number Date Filed Type Effective Date
200813060162 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180802006594 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140811006276 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120821002298 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100628002187 2010-06-28 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
295000.00
Total Face Value Of Loan:
295000.00
Date:
2020-05-03
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:
295000.00
Total Face Value Of Loan:
295000.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295000
Current Approval Amount:
295000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296819.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295000
Current Approval Amount:
295000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296925.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State