Search icon

BROADWAY PEDIATRICS, M.D. P.C.

Company Details

Name: BROADWAY PEDIATRICS, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858302
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4250 BROADWAY, SUITE 1C, NEW YORK, NY, United States, 10033
Principal Address: 4250 BROADWAY / 1C, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-740-3900

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY PEDIATRICS, M.D. P.C. DOS Process Agent 4250 BROADWAY, SUITE 1C, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
JOSE F. PEREZ Chief Executive Officer 4250 BROADWAY / 1C, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1996-10-28 2000-10-16 Address 4250 BROADWAY, STE 1C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1996-10-28 2000-10-16 Address 4250 BROADWAY, STE 1C, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1994-10-11 2020-10-26 Address 4250 BROADWAY, SUITE 1C, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060379 2020-10-26 BIENNIAL STATEMENT 2020-10-01
121018006227 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101118002582 2010-11-18 BIENNIAL STATEMENT 2010-10-01
081017002369 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061004002120 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041213002977 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021009002258 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001016002325 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981020002221 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961028002298 1996-10-28 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272877703 2020-05-01 0202 PPP 4250 BROADWAY RM 1C, NEW YORK, NY, 10033
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133928.35
Forgiveness Paid Date 2021-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State