Search icon

LOWER MANHATTAN DIALYSIS CENTER, INC.

Company Details

Name: LOWER MANHATTAN DIALYSIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 994483
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 323 E 34th St, New York, NY, United States, 10016
Principal Address: 323 EAST 34TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-889-1082

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LOWER MANHATTAN DIALYSIS CENTER, INC. DOS Process Agent 323 E 34th St, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT MATALON, MD Chief Executive Officer 323 EAST 34TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1346221462
Certification Date:
2022-03-04

Authorized Person:

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

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2127253538

Form 5500 Series

Employer Identification Number (EIN):
133272769
Plan Year:
2023
Number Of Participants:
145
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 323 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-25 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-06-05 2023-06-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-06-05 2023-06-05 Address 323 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-01 Address 323 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048806 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230605004831 2023-06-05 BIENNIAL STATEMENT 2023-05-01
130517002155 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110520002562 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090512002105 2009-05-12 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State