Search icon

FIVE TOWNS PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE TOWNS PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1986 (39 years ago)
Entity Number: 1096275
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 145 FRANKLIN PL, WOODMERE, NY, United States, 11598
Principal Address: 145 FRANKLIN PL, WOODMERE, NY, United States, 11598

Contact Details

Phone +1 516-295-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIVE TOWNS PEDIATRICS, P.C. DOS Process Agent 145 FRANKLIN PL, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
ABRAHAM I GREEN Chief Executive Officer 145 FRANKLIN PL, WOODMERE, NY, United States, 11598

Form 5500 Series

Employer Identification Number (EIN):
112812850
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-22 2020-07-13 Address 145 FRANKLIN PL, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2012-07-05 2016-07-22 Address 115 FRANKLIN PL, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1996-08-08 2012-07-05 Address 115 FRRANKLIN PL, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1996-08-08 2016-07-22 Address 115 FRANKLIN PL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1996-08-08 2016-07-22 Address 115 FRANKLIN PL, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060351 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180716006456 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160722006159 2016-07-22 BIENNIAL STATEMENT 2016-07-01
160126006204 2016-01-26 BIENNIAL STATEMENT 2014-07-01
120705006677 2012-07-05 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
436062.50
Total Face Value Of Loan:
436062.50
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
428008.70
Total Face Value Of Loan:
428008.70

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428008.7
Current Approval Amount:
428008.7
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
431209.97
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
436062.5
Current Approval Amount:
436062.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
441092.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State