Search icon

MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C.

Company Details

Name: MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1977 (48 years ago)
Entity Number: 420083
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2023 132886106 2024-05-16 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2022 132886106 2023-05-12 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing VU TRAN
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2021 132886106 2022-05-08 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2022-05-08
Name of individual signing VU TRAN
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2020 132886106 2021-06-07 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing VU TRAN
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2019 132886106 2020-05-13 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing VU TRAN
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2018 132886106 2019-07-31 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing VU TRAN
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2017 132886106 2018-10-11 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing VU TRAN
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2016 132886106 2017-10-13 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ED CLEEMAN, MD
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2015 132886106 2016-07-20 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 57 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing EDMOND CLEEMAN, MD
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 401(K) AND PROFIT SHARING PLAN 2014 132886106 2015-07-30 MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-04-01
Business code 621111
Sponsor’s telephone number 2122890700
Plan sponsor’s address 1065 PARK AVE FL 2, NEW YORK, NY, 101281001

Plan administrator’s name and address

Administrator’s EIN 132886106
Plan administrator’s name MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, PC
Plan administrator’s address 1065 PARK AVENUE, 2ND FL, NEW YORK, NY, 10128
Administrator’s telephone number 2122890700

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing ED CLEEMAN

DOS Process Agent

Name Role Address
MANHATTAN ORTHOPEDIC & SPORTS MEDICINE GROUP, P.C. DOS Process Agent 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EDMOND CLEEMAN Chief Executive Officer 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-06 Address 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-06 Address 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-02-02 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-15 2024-02-02 Address 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-01-15 2024-02-02 Address 57 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-03-20 2015-01-15 Address 1065 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250106000335 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240202001462 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210901000785 2021-09-01 BIENNIAL STATEMENT 2021-09-01
150115006049 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130107007241 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110301002885 2011-03-01 BIENNIAL STATEMENT 2011-01-01
20101201040 2010-12-01 ASSUMED NAME CORP INITIAL FILING 2010-12-01
090211002077 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070227002669 2007-02-27 BIENNIAL STATEMENT 2007-01-01
050304002005 2005-03-04 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8881337103 2020-04-15 0202 PPP 57 W 57TH ST 15TH FLOOR, NEW YORK, NY, 10019-2800
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344646
Loan Approval Amount (current) 344646
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, 10019-2800
Project Congressional District NY-12
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 348642.74
Forgiveness Paid Date 2021-06-17
8933178309 2021-01-30 0202 PPS 57 W 57th St Fl 15, New York, NY, 10019-2832
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344645
Loan Approval Amount (current) 344645
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, 10019-2832
Project Congressional District NY-12
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 347590.95
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State