Search icon

ARCENAS PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCENAS PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2601013
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 42 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706
Principal Address: 1282 SAXON AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCENAS PEDIATRICS, P.C. DOS Process Agent 42 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ELAINE MAY ARCENAS MD Chief Executive Officer 1282 SAXON AVE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113583614
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-28 2005-03-24 Address 1282 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-01-28 2005-03-24 Address 1782 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2003-01-28 2017-02-03 Address 1282 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2001-02-01 2003-01-28 Address 1282 SAXON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170203007207 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150303007097 2015-03-03 BIENNIAL STATEMENT 2015-02-01
130206006878 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110224002196 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090210002033 2009-02-10 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$145,787.5
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,787.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,366.66
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $145,787.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State