Search icon

PEDIATRIC FAMILY M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC FAMILY M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1994 (31 years ago)
Entity Number: 1864056
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-52 82ND STREET, 2ND FLOOR, JACKSON HGTS, NY, United States, 11372
Principal Address: 32-30 156TH STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-779-5855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HECTOR A VALENCIA DOS Process Agent 37-52 82ND STREET, 2ND FLOOR, JACKSON HGTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
HECTOR A VALENCIA Chief Executive Officer 37-52 82ND ST, 2ND FL, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1104975796

Authorized Person:

Name:
HECTOR ANTONIO VALENCIA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7187791053

History

Start date End date Type Value
2004-11-24 2012-10-16 Address 32-30 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-11-24 2014-10-22 Address 37-52 82ND STREET, 2ND FLOOR, JACKSON HGTS, NY, 11372, USA (Type of address: Service of Process)
1997-01-06 2004-11-24 Address 45-59 168TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1997-01-06 2004-11-24 Address 45-59 168TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1994-10-31 2004-11-24 Address 37-49 82ND STREET, 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141022006215 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121016002345 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101014002680 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002349 2008-09-24 BIENNIAL STATEMENT 2008-10-01
041124002599 2004-11-24 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
146400.00
Total Face Value Of Loan:
146400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$146,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,518.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $146,400
Jobs Reported:
8
Initial Approval Amount:
$97,200
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,756.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $97,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State