Search icon

MANHATTAN SURGICAL SUPPLY INC.

Company Details

Name: MANHATTAN SURGICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2012 (13 years ago)
Date of dissolution: 14 Mar 2025
Entity Number: 4240439
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1299 FIRST AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 444 EAST 86TH, APT 31-BC, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-535-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1299 FIRST AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
STEVEN GELWAN Chief Executive Officer 444 EAST 86TH, APT 31-BC, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2034484-DCA Inactive Business 2016-03-16 2023-03-15
1452995-DCA Inactive Business 2012-12-31 2018-12-31

History

Start date End date Type Value
2023-10-05 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-03 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-03 2025-03-18 Address 1299 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318001469 2025-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-14
221229001710 2022-12-29 BIENNIAL STATEMENT 2022-05-01
120503000935 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3329952 RENEWAL INVOICED 2021-05-12 200 Dealer in Products for the Disabled License Renewal
3042932 CL VIO INVOICED 2019-06-05 260 CL - Consumer Law Violation
3024392 CL VIO CREDITED 2019-05-01 175 CL - Consumer Law Violation
3012101 RENEWAL INVOICED 2019-04-03 200 Dealer in Products for the Disabled License Renewal
2735188 RENEWAL_PH INVOICED 2018-01-29 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2569720 RENEWAL INVOICED 2017-03-03 200 Dealer in Products for the Disabled License Renewal
2299220 LICENSE INVOICED 2016-03-15 150 Dealer in Products for the Disabled License Fee
2222168 RENEWAL INVOICED 2015-11-24 110 Cigarette Retail Dealer Renewal Fee
1556153 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
1161610 LICENSE INVOICED 2013-01-02 42.5 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
26600.00
Total Face Value Of Loan:
26600.00
Date:
2020-05-06
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:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24178.83
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26843.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State