Search icon

MAIN STREET PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN STREET PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835816
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 33 GILBERT ST, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAIN STREET PEDIATRICS, P.C. DOS Process Agent 33 GILBERT ST, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
GEORGE E RUTA Chief Executive Officer 33 GILBERT ST, SUITE 3, CAMBRIDGE, NY, United States, 12816

National Provider Identifier

NPI Number:
1326058199

Authorized Person:

Name:
DR. SEEMA B CHAUDHARI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5186772580

Form 5500 Series

Employer Identification Number (EIN):
141773720
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-31 2025-04-07 Address 33 GILBERT ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
2008-07-28 2025-04-07 Address 33 GILBERT ST, SUITE 3, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2004-08-09 2008-07-28 Address 33 GILBERT ST, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2004-08-09 2020-08-31 Address 33 GILBERT ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
2002-06-26 2004-08-09 Address 16 GILBERT ST, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250407000443 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
200831060450 2020-08-31 BIENNIAL STATEMENT 2020-07-01
160701006170 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006144 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120718006268 2012-07-18 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,606
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,606
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,122.01
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $85,603
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$83,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,825.39
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $83,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State