Search icon

PEDIATRICS EAST OF NEW YORK, P.C.

Company Details

Name: PEDIATRICS EAST OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1783975
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1015 Madison Avenue, Suite 502, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDIATRICS EAST OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2023 133748934 2024-10-01 PEDIATRICS EAST OF NEW YORK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-29
Business code 621111
Sponsor’s telephone number 9178074094
Plan sponsor’s address 1015 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10075
PEDIATRICS EAST OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2023 133748934 2024-12-16 PEDIATRICS EAST OF NEW YORK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-29
Business code 621111
Sponsor’s telephone number 9178074094
Plan sponsor’s address 1015 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10075
PEDIATRICS EAST OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2022 133748934 2023-10-16 PEDIATRICS EAST OF NEW YORK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-29
Business code 621111
Sponsor’s telephone number 2128797014
Plan sponsor’s address 1015 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10075

DOS Process Agent

Name Role Address
C/O JUAN R. ROURE DOS Process Agent 1015 Madison Avenue, Suite 502, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JUAN R ROURE Chief Executive Officer 1015 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2022-02-17 2022-02-17 Address 1015 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2022-02-17 2022-02-17 Address 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer)
2010-02-22 2022-02-17 Address 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer)
2004-01-13 2010-02-22 Address 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer)
2002-01-16 2004-01-13 Address 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-16 Address 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer)
1994-01-03 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-03 2022-02-17 Address 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217001553 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 2022-02-17
220217001388 2022-02-17 BIENNIAL STATEMENT 2022-02-17
120131002541 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100222002848 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080111002202 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060203003074 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040113002867 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020116002649 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000210002305 2000-02-10 BIENNIAL STATEMENT 2000-01-01
970813000162 1997-08-13 CERTIFICATE OF AMENDMENT 1997-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7962727001 2020-04-08 0202 PPP 1015 Madison Avenue Ste 502, NEW YORK, NY, 10075-0201
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123000
Loan Approval Amount (current) 123000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10075-0201
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124534.08
Forgiveness Paid Date 2021-07-15
5798638308 2021-01-25 0202 PPS 1015 Madison Ave Ste 502, New York, NY, 10075-0261
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120850
Loan Approval Amount (current) 120850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10075-0261
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121942.62
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State