Search icon

RIVERDALE PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERDALE PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652553
ZIP code: 10705
County: Bronx
Place of Formation: New York
Principal Address: 2600 NETHERLAND AVE, RIVERDALE, NY, United States, 10463
Address: 72 Belvedere Drive, Yonkers, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLYN A OPPEDISANO, MD Chief Executive Officer 2600 NETHERLAND AVE, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
RIVERDALE PEDIATRICS, P.C. DOS Process Agent 72 Belvedere Drive, Yonkers, NY, United States, 10705

National Provider Identifier

NPI Number:
1548467780

Authorized Person:

Name:
DR. BARBARA E. STRASSBERG
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187963987

Form 5500 Series

Employer Identification Number (EIN):
133690231
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2600 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-06 2024-07-01 Address 2600 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
1998-07-06 2024-07-01 Address 2600 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1996-07-18 1998-07-06 Address 2600 NETHERLAND AVE., RIVERDALE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701036728 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220705000784 2022-07-05 BIENNIAL STATEMENT 2022-07-01
211229003181 2021-12-29 BIENNIAL STATEMENT 2021-12-29
180702007320 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160714006277 2016-07-14 BIENNIAL STATEMENT 2016-07-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$108,075
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,972.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,072
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$123,795
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,368.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,735
Utilities: $2,145
Mortgage Interest: $0
Rent: $17,199
Refinance EIDL: $0
Healthcare: $3716
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State