Search icon

LOWER MANHATTAN MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOWER MANHATTAN MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1980 (45 years ago)
Entity Number: 645428
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY, STE 800, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MORARU MD Chief Executive Officer 111 BROADWAY, STE 800, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROADWAY, STE 800, NEW YORK, NY, United States, 10006

National Provider Identifier

NPI Number:
1982926960

Authorized Person:

Name:
NATALIE ORDWAY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
2127324806

Form 5500 Series

Employer Identification Number (EIN):
133045678
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-14 2002-08-13 Address 1324 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-09-14 2002-08-13 Address 1324 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-09-14 2002-08-13 Address 120 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1980-08-15 1993-09-14 Address 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170330002004 2017-03-30 BIENNIAL STATEMENT 2016-08-01
100908003294 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080820002952 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060815002549 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040915002746 2004-09-15 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State