Search icon

NEW YORK BRONX PEDIATRIC MEDICINE, P.C.

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 (26 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

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

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
021230002917 2002-12-30 BIENNIAL STATEMENT 2002-12-01
001214002051 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981228000014 1998-12-28 CERTIFICATE OF INCORPORATION 1998-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030777704 2020-05-01 0202 PPP DEPT OF PEDIATRICS 4422 3RD AVE, BRONX, NY, 10457
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64222
Loan Approval Amount (current) 64222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64963.26
Forgiveness Paid Date 2021-06-30
3833478403 2021-02-05 0202 PPS 4422 3rd Ave, Bronx, NY, 10457-2545
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72312
Loan Approval Amount (current) 72312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-2545
Project Congressional District NY-15
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73097.43
Forgiveness Paid Date 2022-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State