Search icon

PEDIATRIC PROFESSIONAL CARE, P.C.

Company Details

Name: PEDIATRIC PROFESSIONAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2002 (23 years ago)
Entity Number: 2754331
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 88 SUMMERFIELD DRIVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIKHAT S KHAN DOS Process Agent 88 SUMMERFIELD DRIVE, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
NIKHAT S KHAN Chief Executive Officer 88 SUMMERFIELD DR, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 88 SUMMERFIELD DR, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2010-05-05 2024-04-17 Address 88 SUMMERFIELD DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2010-05-05 2024-04-17 Address 88 SUMMERFIELD DR, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2010-05-05 2019-07-15 Address 166 GRANNY RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2006-05-15 2010-05-05 Address 88 SUMMERFIELD DR, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2004-07-07 2006-05-15 Address 3650 ROUTE 112, SUITE 101, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2004-07-07 2010-05-05 Address 3650 ROUTE 112, SUITE 101, CORAM, NY, 11727, 4131, USA (Type of address: Principal Executive Office)
2002-04-12 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-12 2010-05-05 Address SUITE 106, 3650 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004278 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220711000784 2022-07-11 BIENNIAL STATEMENT 2022-04-01
200416060381 2020-04-16 BIENNIAL STATEMENT 2020-04-01
190715060603 2019-07-15 BIENNIAL STATEMENT 2018-04-01
170727006069 2017-07-27 BIENNIAL STATEMENT 2016-04-01
140630002246 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120626002298 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100505002419 2010-05-05 BIENNIAL STATEMENT 2010-04-01
060515002046 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040707002256 2004-07-07 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965868505 2021-03-10 0235 PPS 166 Granny Rd, Farmingville, NY, 11738-2131
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12807
Loan Approval Amount (current) 12807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-2131
Project Congressional District NY-02
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12893.8
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State