Search icon

COMMUNITY PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652405
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 653 EAST 233RD ST, BRONX, NY, United States, 10466
Principal Address: 653 E 233RD ST, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMUNITY PEDIATRICS, P.C. DOS Process Agent 653 EAST 233RD ST, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
AUGUSTINE AKALONU, MD Chief Executive Officer 653 E 233RD ST, BRONX, NY, United States, 10466

National Provider Identifier

NPI Number:
1235390063

Authorized Person:

Name:
DR. AUGUSTINE T. AKALONU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7188826396

Form 5500 Series

Employer Identification Number (EIN):
134177597
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-27 2021-03-04 Address 657 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2001-06-20 2021-03-04 Address 657 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060859 2021-03-04 BIENNIAL STATEMENT 2019-06-01
090709002456 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070627002166 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050819002367 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030527002360 2003-05-27 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
80847.00
Total Face Value Of Loan:
80847.00
Date:
2020-05-03
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:
88370.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
88370.00
Total Face Value Of Loan:
88370.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$88,370
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,260.96
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $88,370
Jobs Reported:
8
Initial Approval Amount:
$80,847
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,265.63
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $80,846

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State