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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-29 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-17 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-22 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-19 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-13 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 1299 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631127404 2020-05-06 0202 PPP 1299 First Avenue, New York, NY, 10021-5503
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10021-5503
Project Congressional District NY-12
Number of Employees 7
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24178.83
Forgiveness Paid Date 2021-07-07
4361148502 2021-02-25 0202 PPS 1299 1st Ave, New York, NY, 10021-5503
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10021-5503
Project Congressional District NY-12
Number of Employees 15
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26843.83
Forgiveness Paid Date 2022-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State