Search icon

609 FULTON PEDIATRICS, P.C.

Company Details

Name: 609 FULTON PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1991 (34 years ago)
Entity Number: 1560324
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 609 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-489-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIYA SHAH DOS Process Agent 609 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
KALPANA VEERABHADRAPPA,MD Chief Executive Officer 609 FULTON AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2013-07-08 2017-07-17 Address 609 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2001-07-25 2017-07-17 Address 7 WAVERLY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2001-07-25 2017-07-17 Address 7 WAVERLY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2001-07-25 2013-07-08 Address 607 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1999-07-29 2001-07-25 Address 7 WAVERLY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1999-07-29 2001-07-25 Address 7 WAVERLY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1999-07-29 2001-07-25 Address 7 WAVERLY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
1993-09-01 1999-07-29 Address 14 VALERIE DRIVE, UPPER BROOKVILLE, NY, 11545, 2914, USA (Type of address: Principal Executive Office)
1993-09-01 1999-07-29 Address 14 VALERIE DRIVE, UPPER BROOKVILLE, NY, 11545, 2914, USA (Type of address: Service of Process)
1993-09-01 1999-07-29 Address 14 VALERIE DRIVE, UPPER BROOKVILLE, NY, 11545, 2914, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190715060611 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170717006317 2017-07-17 BIENNIAL STATEMENT 2017-07-01
131127001007 2013-11-27 CERTIFICATE OF AMENDMENT 2013-11-27
130708006622 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720002773 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090724002603 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070717003149 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050826002285 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030722002285 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010725002474 2001-07-25 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431067710 2020-05-01 0235 PPP 12 Brooks Avenue, HUNTINGTON, NY, 11743
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156655
Loan Approval Amount (current) 156655
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 12
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 158804.31
Forgiveness Paid Date 2021-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State