Search icon

MANHATTAN PHYSICAL MEDICINE AND REHABILITATION, PLLC

Company Details

Name: MANHATTAN PHYSICAL MEDICINE AND REHABILITATION, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5132973
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 EAST 58TH STREET, SUITE 811, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CGF8V9Z4GMQ5 2022-12-19 133 E 58TH ST STE 811, NEW YORK, NY, 10022, 1299, USA 133 E 58TH ST STE 811, NEW YORK, NY, 10022, 1299, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-12-01
Initial Registration Date 2021-11-08
Entity Start Date 2017-05-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARA CIPRIANO
Role OFFICE MANAGER
Address 133 E 58TH ST STE 811, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name CARA CIPRIANO
Role OFFICE MANAGER
Address 133 E 58TH ST STE 811, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MANHATTAN PHYSICAL MEDICINE AND REHABILITATION, PLLC DOS Process Agent 133 EAST 58TH STREET, SUITE 811, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-09-21 2023-05-03 Address 133 EAST 58TH STREET, SUITE 811, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-05-08 2020-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503002067 2023-05-03 BIENNIAL STATEMENT 2023-05-01
211119000990 2021-11-19 BIENNIAL STATEMENT 2021-11-19
201204060992 2020-12-04 BIENNIAL STATEMENT 2019-05-01
200921000173 2020-09-21 CERTIFICATE OF CHANGE 2020-09-21
170508000319 2017-05-08 ARTICLES OF ORGANIZATION 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3481337308 2020-04-29 0202 PPP 133 E 58th St, New York, NY, 10022-1236
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
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, 10022-1236
Project Congressional District NY-12
Number of Employees 3
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24659.75
Forgiveness Paid Date 2021-01-12
7056078404 2021-02-11 0202 PPS 133 E 58th St, New York, NY, 10022-1118
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25191
Loan Approval Amount (current) 25191
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, 10022-1118
Project Congressional District NY-12
Number of Employees 3
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25329.72
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State