Search icon

BROADWAY PEDIATRICS, M.D. P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1891903837

Authorized Person:

Name:
DR. JOSE PEREZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2080H0002X - Pediatric Hospice and Palliative Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2127408232

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
132500.00
Total Face Value Of Loan:
132500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133928.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State