Search icon

609 FULTON PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1922393321

Authorized Person:

Name:
DR. JATIN KAPADIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
5164896262

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: Service of Process)
2001-07-25 2013-07-08 Address 607 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)
1999-07-29 2001-07-25 Address 7 WAVERLY ROAD, OLD WESTBURY, NY, 11568, 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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
156655.00
Total Face Value Of Loan:
156655.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$156,655
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,804.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,324
Utilities: $3,331
Rent: $12,000
Healthcare: $6000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State