Search icon

STONY BROOK PEDIATRICS, P.C.

Company Details

Name: STONY BROOK PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1988 (37 years ago)
Entity Number: 1241280
ZIP code: 14614
County: Livingston
Place of Formation: New York
Address: BLAINE & HUBER, 1400 1ST FEDERAL PLZ, ROCHESTER, NY, United States, 14614
Principal Address: 22 RED JACKET ST, DANSVILLE, NY, United States, 14437

Contact Details

Phone +1 585-335-5200

Phone +1 585-243-9340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS LYTLE HITCHCOCK DOS Process Agent BLAINE & HUBER, 1400 1ST FEDERAL PLZ, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JENNIFER GRAHAM Chief Executive Officer 22 RED JACKET STREET, DANSVILLE, NY, United States, 14437

Form 5500 Series

Employer Identification Number (EIN):
161316636
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address PO BOX 499, 22 RED JACKET ST, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 22 RED JACKET STREET, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-03-05 Address PO BOX 499, 22 RED JACKET ST, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2010-04-07 2020-03-06 Address PO BOX 499, 22 RED JACKET ST, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
1998-03-19 2024-03-05 Address BLAINE & HUBER, 1400 1ST FEDERAL PLZ, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000957 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220310000947 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200306060358 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180313006071 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160301006700 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
421715.00
Total Face Value Of Loan:
421715.00
Date:
2020-04-13
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:
421715.00
Total Face Value Of Loan:
421715.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421715
Current Approval Amount:
421715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424210.63
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421715
Current Approval Amount:
421715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424938.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State