Search icon

HMP ORTHOPAEDICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HMP ORTHOPAEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 2008 (17 years ago)
Entity Number: 3747895
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 50 EAST 77TH STREET, APT 1C, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HMP ORTHOPAEDICS, P.C. DOS Process Agent 50 EAST 77TH STREET, APT 1C, NEW YORK, NY, United States, 10075

Agent

Name Role Address
DR. RICHARD E. PEARL Agent 333 EAST 56TH ST GROUND FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
RICHARD E PEARL Chief Executive Officer 50 EAST 77TH STREET, APT 1C, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1902045800
Certification Date:
2024-03-19

Authorized Person:

Name:
DR. RICHARD ERWIN PEARL
Role:
SOLE OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2123082555
Fax:
2122026333

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 50 EAST 77TH STREET, APT 1C, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 47 EAST 77TH ST., STE 201, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424000037 2025-04-24 BIENNIAL STATEMENT 2025-04-24
221207003510 2022-12-07 BIENNIAL STATEMENT 2022-12-01
210419060688 2021-04-19 BIENNIAL STATEMENT 2020-12-01
190618002020 2019-06-18 BIENNIAL STATEMENT 2018-12-01
121224002045 2012-12-24 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27800
Current Approval Amount:
27800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28296.54

Court Cases

Court Case Summary

Filing Date:
2013-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HMP ORTHOPAEDICS, P.C.
Party Role:
Plaintiff
Party Name:
STATE FARM MUTUAL AUTOMOBLE IN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State