Search icon

ISLAND KIDS PEDIATRICS P.C.

Company Details

Name: ISLAND KIDS PEDIATRICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451347
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2066 RICHMOND AVE., STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-982-9001

Phone +1 718-667-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2066 RICHMOND AVE., STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1487792024

Authorized Person:

Name:
MR. DENIZ CEREB
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7189829008

Form 5500 Series

Employer Identification Number (EIN):
134096547
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-04 2008-11-20 Name HYLAN PEDIATRICS P.C.
1999-12-17 2008-09-04 Name DENIZ CEREB, M.D., P.C.
1999-12-17 2010-08-10 Address 219 QUINLAN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100810000582 2010-08-10 CERTIFICATE OF CHANGE 2010-08-10
081120000662 2008-11-20 CERTIFICATE OF AMENDMENT 2008-11-20
080904000526 2008-09-04 CERTIFICATE OF AMENDMENT 2008-09-04
991217000817 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
479500.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-24
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:
-390970.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
-390970.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
-390971.00
Total Face Value Of Loan:
390971.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390971
Current Approval Amount:
390971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
395041.38
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430165
Current Approval Amount:
430165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
433570.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State