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

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

National Provider Identifier

NPI Number:
1194278093

Authorized Person:

Name:
MICHELLE ROJAS
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2122890171
Fax:
7182044928

Form 5500 Series

Employer Identification Number (EIN):
132886106
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

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 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
344645.00
Total Face Value Of Loan:
344645.00
Date:
2020-04-15
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:
344646.00
Total Face Value Of Loan:
344646.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344646
Current Approval Amount:
344646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
348642.74
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344645
Current Approval Amount:
344645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
347590.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State