Search icon

MANHATTAN ENDOSCOPY CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN ENDOSCOPY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2009 (16 years ago)
Entity Number: 3888981
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Fax +1 212-682-2828

Phone +1 212-682-2828

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1124324181
Certification Date:
2020-04-20

Authorized Person:

Name:
SHARON M HOHLFELD
Role:
CO-TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8337056301
Fax:
2125571307

Form 5500 Series

Employer Identification Number (EIN):
271510596
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-12-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-06 2023-12-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-04-04 2023-09-06 Address 535 FIFTH AVE., 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-12-15 2012-04-04 Address 227 EAST 19TH STREET, 2ND FL., D. BUILDING, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215000076 2023-12-15 BIENNIAL STATEMENT 2023-12-15
230906002580 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
211227001977 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191224060035 2019-12-24 BIENNIAL STATEMENT 2019-12-01
171031002055 2017-10-31 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
346313.00
Total Face Value Of Loan:
952808.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606495
Current Approval Amount:
952808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
963312.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State