Search icon

SPRINGFIELD PEDIATRIC, P.C.

Company Details

Name: SPRINGFIELD PEDIATRIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243349
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 8 PARK DR E, OLD WESTBURY, NY, United States, 11568
Principal Address: 8 PARK DRIVE EAST, OLD WESTBURY, NY, United States, 11568

Contact Details

Phone +1 718-712-2200

Phone +1 718-296-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 PARK DR E, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
HABIB NAZARIAN, M.D. Chief Executive Officer 8 PARK DRIVE EAST, OLD WESTBURY, NY, United States, 11568

National Provider Identifier

NPI Number:
1174610091

Authorized Person:

Name:
HABIB NAZARIAN
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
2080P0202X - Pediatric Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
7187125666

Form 5500 Series

Employer Identification Number (EIN):
113440171
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-24 2006-03-23 Address 8 PARK DR EAST, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2002-04-08 2004-03-24 Address 8 PARK DR E, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2002-04-08 2006-03-23 Address 8 PARK DR E, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2002-04-08 2006-03-23 Address 8 PARK DR E, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
1998-03-27 2002-04-08 Address 8 PARK DRIVE EAST, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060323002730 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040324002485 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020408002692 2002-04-08 BIENNIAL STATEMENT 2002-03-01
980327000070 1998-03-27 CERTIFICATE OF INCORPORATION 1998-03-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75762.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State