Search icon

PEDIATRIC STATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC STATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 1999 (26 years ago)
Entity Number: 2384872
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 119 MIDDLETON PLACE, BRONXVILLE, NY, United States, 10708
Principal Address: 85 MIDDLE RD, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 718-329-2275

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANASTASSIOS G KYRIAKAKOS DOS Process Agent 119 MIDDLETON PLACE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
A KYRIAKAKOS Chief Executive Officer 85 MIDDLE RD, EASTCHESTER, NY, United States, 10709

National Provider Identifier

NPI Number:
1275704108

Authorized Person:

Name:
DR. ANASTASSIOS KYRIAKAKOS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7183292276

History

Start date End date Type Value
2003-06-06 2006-03-06 Address 699 W 239TH ST, 3M, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
2001-07-02 2003-06-06 Address 85 MIDDLE RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2001-07-02 2003-06-06 Address 85 MIDDLE RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2001-07-02 2003-06-06 Address 85 MIDDLE RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1999-06-03 2001-07-02 Address 85 MIDDLE ROAD, TUCKAHOE, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060306000958 2006-03-06 CERTIFICATE OF CHANGE 2006-03-06
030606002903 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010702002493 2001-07-02 BIENNIAL STATEMENT 2001-06-01
990603000021 1999-06-03 CERTIFICATE OF INCORPORATION 1999-06-03

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$54,515
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,010.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,890
Utilities: $625
Rent: $13,000
Jobs Reported:
3
Initial Approval Amount:
$54,515
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,875.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,510
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State