Search icon

EAST END PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST END PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1996 (29 years ago)
Entity Number: 2080260
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 200 Pantigo Place STE E, 200 Pantigo Place Ste E,, 200 Pantigo Place Ste E, East Hampton, NY, United States, 11937
Principal Address: 200 PANTIGO PLACE, SUITE E, EAST HAMPTON, NY, United States, 11937

Contact Details

Phone +1 516-324-8030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL SCHONFELD Chief Executive Officer 200 PANTIGO PLACE, SUITE E, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
GAIL SCHONFELD DOS Process Agent 200 Pantigo Place STE E, 200 Pantigo Place Ste E,, 200 Pantigo Place Ste E, East Hampton, NY, United States, 11937

National Provider Identifier

NPI Number:
1760407571
Certification Date:
2024-10-23

Authorized Person:

Name:
DR. GAIL SCHONFELD
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6313248032

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 200 PANTIGO PLACE, SUITE E, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2002-10-02 2024-10-11 Address 200 PANTIGO PLACE, SUITE E, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2002-10-02 2024-10-11 Address 200 PANTIGO PLACE, SUITE E, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1998-11-02 2002-10-02 Address 94 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1998-11-02 2002-10-02 Address 94 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011002426 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221205003583 2022-12-05 BIENNIAL STATEMENT 2022-10-01
141112002061 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121029002360 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101104002623 2010-11-04 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
345200.00
Total Face Value Of Loan:
345200.00
Date:
2008-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345200
Current Approval Amount:
345200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
347338.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State