Search icon

SCARSDALE PEDIATRIC ASSOCIATES, P.C.

Company Details

Name: SCARSDALE PEDIATRIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1987 (38 years ago)
Entity Number: 1199670
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 7 POPHAM RD, STE 301, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LEE, MD Chief Executive Officer 7 POPHAM RD, STE 301, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
WILLIAM LEE, MD DOS Process Agent 7 POPHAM RD, STE 301, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133395429
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-10 2013-09-09 Address 7 POPHAM RD, STE 301, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-11-10 2013-09-09 Address 7 POPHAM RD, STE 301, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2011-11-10 2013-09-09 Address 7 POPHAM RD, STE 301, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2007-09-24 2011-11-10 Address 2 OVERHILL ROAD, STE 220, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2007-09-24 2011-11-10 Address 2 OVERHILL ROAD, STE 220, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230119003531 2023-01-19 BIENNIAL STATEMENT 2021-09-01
190903062134 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006213 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006738 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006933 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
247467.00
Total Face Value Of Loan:
247467.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247467
Current Approval Amount:
247467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249405.49

Date of last update: 16 Mar 2025

Sources: New York Secretary of State