Search icon

PEDIATRIC OPHTHALMOLOGY OF GREATER NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC OPHTHALMOLOGY OF GREATER NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Mar 1992 (33 years ago)
Date of dissolution: 15 May 2024
Entity Number: 1622137
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 34 DRUM ROAD, SHARON, CT, United States, 06069
Address: 365 willis avenue, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESTER, MINSKY & BERZAK PC DOS Process Agent 365 willis avenue, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
BARRY S. PINCHOFF Chief Executive Officer 34 DRUM ROAD, SHARON, CT, United States, 06069

Form 5500 Series

Employer Identification Number (EIN):
113101359
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 34 DRUM ROAD, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 1000 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-06-13 Address 1000 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 34 DRUM ROAD, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613001515 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
240509002506 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210630000809 2021-06-30 CERTIFICATE OF CHANGE BY ENTITY 2021-06-30
140501002806 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120424002875 2012-04-24 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
29600.00
Total Face Value Of Loan:
29600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$29,600
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,774.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $29,600
Jobs Reported:
1
Initial Approval Amount:
$29,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,828.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $29,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State