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

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

Form 5500 Series

Employer Identification Number (EIN):
133748934
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

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)

Filings

Filing Number Date Filed Type Effective Date
220217001388 2022-02-17 BIENNIAL STATEMENT 2022-02-17
220217001553 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
120850.00
Total Face Value Of Loan:
120850.00
Date:
2020-07-27
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:
-140000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
123000.00
Total Face Value Of Loan:
123000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123000
Current Approval Amount:
123000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
124534.08
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120850
Current Approval Amount:
120850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
121942.62

Date of last update: 15 Mar 2025

Sources: New York Secretary of State