Search icon

PREMIER PEDIATRICS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER PEDIATRICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1858843
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 326 EAST 18TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILFRED T. FRIEDMAN, P.C. Agent 598 MADISON AVE., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
SYLVAN WEINBERGER, M.D. DOS Process Agent 326 EAST 18TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SYLVAN WEINBERGER, M.D. Chief Executive Officer 326 EAST 18TH ST, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1174723191

Authorized Person:

Name:
MRS. CARESA OSBORN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7183691253

Form 5500 Series

Employer Identification Number (EIN):
133796742
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1994-10-12 1996-10-28 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021018002251 2002-10-18 BIENNIAL STATEMENT 2002-10-01
001003002215 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981223002418 1998-12-23 BIENNIAL STATEMENT 1998-10-01
961028002106 1996-10-28 BIENNIAL STATEMENT 1996-10-01
941012000091 1994-10-12 CERTIFICATE OF INCORPORATION 1994-10-12

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$436,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$439,784.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $260,047.5
Utilities: $4,500
Rent: $150,000
Refinance EIDL: $2,500
Healthcare: $19900
Jobs Reported:
22
Initial Approval Amount:
$436,947
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$439,544.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $436,942
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State