Search icon

LIGHTHOUSE PEDIATRICS, P.C.

Company Details

Name: LIGHTHOUSE PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249243
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 160 BENNETT AVENUE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEE YEE YOLANDA ENG Chief Executive Officer 160 BENNETT AVENUE, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
MEE YEE YOLANDA ENG DOS Process Agent 160 BENNETT AVENUE, NEW YORK, NY, United States, 10040

Form 5500 Series

Employer Identification Number (EIN):
134026246
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 160 BENNETT AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2014-06-03 2024-10-29 Address 160 BENNETT AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2014-06-03 2024-10-29 Address 160 BENNETT AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2000-05-31 2014-06-03 Address 48 MARKET ST., SUITE B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-05-31 2014-06-03 Address 48 MARKET ST., SUITE B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241029002329 2024-10-29 BIENNIAL STATEMENT 2024-10-29
160503006106 2016-05-03 BIENNIAL STATEMENT 2016-04-01
140603007220 2014-06-03 BIENNIAL STATEMENT 2014-04-01
100720002708 2010-07-20 BIENNIAL STATEMENT 2010-04-01
080528000012 2008-05-28 CERTIFICATE OF AMENDMENT 2008-05-28

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
73800.00
Total Face Value Of Loan:
73800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73800
Current Approval Amount:
73800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74730.7

Date of last update: 31 Mar 2025

Sources: New York Secretary of State