Search icon

BROOME PEDIATRICS, P.C.

Company Details

Name: BROOME PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 1988 (36 years ago)
Entity Number: 1301030
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 639 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Contact Details

Phone +1 607-770-1988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 639 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
WILLIAM J MILLER Chief Executive Officer 639 MAIN ST, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2010-10-21 2012-11-08 Address 639 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2008-10-06 2010-10-21 Address 639 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2006-09-21 2012-11-08 Address 639 MAIN STREET, JOHNSON CITY, NY, 13790, 1805, USA (Type of address: Principal Executive Office)
2006-09-21 2008-10-06 Address 639 MAIN STREET, JOHNSON CITY, NY, 13790, 1805, USA (Type of address: Chief Executive Officer)
2006-09-21 2012-11-08 Address 639 MAIN STREET, JOHNSON CITY, NY, 13790, 1805, USA (Type of address: Service of Process)
1993-11-03 2006-09-21 Address 639 MAIN STREET, JOHNSON CITY, NY, 13790, 1805, USA (Type of address: Service of Process)
1993-11-03 2006-09-21 Address 639 MAIN STREET, JOHNSON CITY, NY, 13790, 1805, USA (Type of address: Principal Executive Office)
1993-11-03 2006-09-21 Address 639 MAIN STREET, JOHNSON CITY, NY, 13790, 1805, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-11-03 Address 101 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1992-11-16 1993-11-03 Address 101 MAIN ST, JOHNSON CITY,, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151026000345 2015-10-26 CERTIFICATE OF AMENDMENT 2015-10-26
141022006342 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121108002148 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101021002813 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081006003140 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060921002038 2006-09-21 BIENNIAL STATEMENT 2006-10-01
050317002466 2005-03-17 BIENNIAL STATEMENT 2004-10-01
021024002991 2002-10-24 BIENNIAL STATEMENT 2002-10-01
000928002650 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981019002241 1998-10-19 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2591927108 2020-04-10 0248 PPP 639 Main St., JOHNSON CITY, NY, 13790-1805
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137100
Loan Approval Amount (current) 137100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JOHNSON CITY, BROOME, NY, 13790-1805
Project Congressional District NY-19
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138839.1
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State