Search icon

NEW YORK BRONX PEDIATRIC MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK BRONX PEDIATRIC MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1998 (27 years ago)
Entity Number: 2328555
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: ST BARNABAS HOSP, 4422 THIRD AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-960-9331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK BRONX PEDIATRIC MEDICINE, P.C. DEPT OF PEDIATRICS DOS Process Agent ST BARNABAS HOSP, 4422 THIRD AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
DAVID H. RUBIN, MD DEPT OF PEDIATRICS Chief Executive Officer ST BARNABAS HOSP, 4422 THIRD AVE, BRONX, NY, United States, 10457

Form 5500 Series

Employer Identification Number (EIN):
134039698
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-14 2002-12-30 Address 4422 3RD AVENUE, DEPARTMENT OF PEDIATRICS, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2000-12-14 2002-12-30 Address C/O ST. BARNABAS HOSPITAL, 3RD AVE AND 183RD STREET, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2000-12-14 2002-12-30 Address C/O ST. BARNABAS HOSPITAL, 3RD AVE. AND 183RD STREET, BRONX, NY, 10457, USA (Type of address: Service of Process)
1998-12-28 2000-12-14 Address C/O ST BARNABAS HOSPITAL, 3RD AVE AND 183RD STREET, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217006328 2014-12-17 BIENNIAL STATEMENT 2014-12-01
110307002526 2011-03-07 BIENNIAL STATEMENT 2010-12-01
081209003059 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061211002668 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050121002707 2005-01-21 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
72312.00
Total Face Value Of Loan:
72312.00
Date:
2020-05-02
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:
64222.00
Total Face Value Of Loan:
64222.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$64,222
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,963.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,222
Jobs Reported:
10
Initial Approval Amount:
$72,312
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,097.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State