Search icon

NEPHROLOGY ASSOCIATES OF MANHATTAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEPHROLOGY ASSOCIATES OF MANHATTAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 1979 (46 years ago)
Entity Number: 563506
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 323 E 34th Street, New York, NY, United States, 10016
Principal Address: 317 E 34TH ST., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-889-0770

Phone +1 212-889-1082

Phone +1 212-925-0404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MATALON DOS Process Agent 323 E 34th Street, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT MATALON Chief Executive Officer 1075 E 7TH ST., BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1811978984

Authorized Person:

Name:
MRS. MIRIAM SINITZKY
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2127253538

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 1075 E 7TH ST., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1075 E 7TH ST., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-01 Address 1075 E 7TH ST., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-01 Address 323 E 34th Street, New York, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601042952 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230601006061 2023-06-01 BIENNIAL STATEMENT 2023-06-01
211216001248 2021-12-16 BIENNIAL STATEMENT 2021-12-16
910207000147 1991-02-07 CERTIFICATE OF AMENDMENT 1991-02-07
A583565-7 1979-06-14 CERTIFICATE OF INCORPORATION 1979-06-14

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$146,250
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,610.94
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $146,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State