Search icon

HMP ORTHOPAEDICS, P.C.

Company Details

Name: HMP ORTHOPAEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 2008 (16 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

History

Start date End date Type Value
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
2024-10-16 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
110222002302 2011-02-22 BIENNIAL STATEMENT 2010-12-01
090514000409 2009-05-14 CERTIFICATE OF CHANGE 2009-05-14
081201000108 2008-12-01 CERTIFICATE OF INCORPORATION 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140438302 2021-01-16 0202 PPP 50 E 77th St Apt 1C, New York, NY, 10075-1842
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10075-1842
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28296.54
Forgiveness Paid Date 2022-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302786 Other Contract Actions 2013-04-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-02
Termination Date 2014-08-25
Date Issue Joined 2013-08-08
Pretrial Conference Date 2013-10-02
Section 1441
Sub Section OC
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State