Search icon

EAST END PEDIATRICS, P.C.

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 (28 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

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)
1996-10-31 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-31 2002-10-02 Address 94 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

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
081104002714 2008-11-04 BIENNIAL STATEMENT 2008-10-01
061017002853 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041130002577 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021002002645 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001013002179 2000-10-13 BIENNIAL STATEMENT 2000-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3169086010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EAST END PEDIATRICS P C
Recipient Name Raw EAST END PEDIATRICS P C
Recipient DUNS 158499855
Recipient Address 200 PANTIGO PLACE STE E, EAST HAMPTON, SUFFOLK, NEW YORK, 11937-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7553077202 2020-04-28 0235 PPP 200 Pantigo Pl Ste E, EAST HAMPTON, NY, 11937-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345200
Loan Approval Amount (current) 345200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 32
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 347338.32
Forgiveness Paid Date 2020-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State