Name: | PEDIATRICS 2000 (II), P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388062 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JUAN TAPIA, 3332 BROADWAY, NEW YORK, NY, United States, 10031 |
Principal Address: | 3332 BROADWAY, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JUAN TAPIA, 3332 BROADWAY, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
JUAN TAPIA | Chief Executive Officer | 3332 BROADWAY, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 3332 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2025-02-13 | Address | ATTN: JUAN TAPIA, 3332 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2013-06-25 | 2025-02-13 | Address | 3332 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2013-07-12 | Address | PO BOX 182, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
2008-09-18 | 2013-06-25 | Address | 600 WEST 150TH ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2013-06-25 | Address | 600 WEST 150TH STREET, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2008-09-18 | Address | 600 WEST 150TH ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2008-09-18 | Address | 135 HAVEN AVE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
1999-06-14 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-14 | 2008-09-18 | Address | 29TH FLOOR, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002545 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
130712001049 | 2013-07-12 | CERTIFICATE OF CHANGE | 2013-07-12 |
130625002242 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110718002344 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090626002511 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
080918002824 | 2008-09-18 | BIENNIAL STATEMENT | 2007-06-01 |
030604002147 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010614002732 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990614000103 | 1999-06-14 | CERTIFICATE OF INCORPORATION | 1999-06-14 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3182735002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4053477204 | 2020-04-27 | 0202 | PPP | 3332 Broadway, NY, NY, 10033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3742648607 | 2021-03-17 | 0202 | PPS | 3332 Broadway, New York, NY, 10031-8732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State