Search icon

WEST END PEDIATRICS, P.C.

Company Details

Name: WEST END PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416013
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 450 WEST END AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARNEY SOFTNESS, M.D. Chief Executive Officer 450 WEST END AVENUE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 WEST END AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2008-01-16 2023-12-19 Address 450 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-01-16 2023-12-19 Address 450 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-01-07 2008-01-16 Address 450 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-01-07 2008-01-16 Address 450 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-01-07 2008-01-16 Address 450 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1990-01-22 2023-12-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1990-01-22 1993-01-07 Address 450 WEST END AVE., NEW YORK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002658 2023-12-18 CERTIFICATE OF AMENDMENT 2023-12-18
140310002448 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120203003058 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100201002958 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080116003018 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060203002334 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040113002614 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020103002712 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000211002773 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980123002283 1998-01-23 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171477701 2020-05-01 0202 PPP 450 W END AVE SUITE 1E, NEW YORK, NY, 10024
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292545
Loan Approval Amount (current) 292545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 210
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294926.15
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State