Search icon

SUNSHINE PEDIATRIC, P.C.

Company Details

Name: SUNSHINE PEDIATRIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Aug 2002 (23 years ago)
Entity Number: 2797739
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 191 Princeton Avenue, Staten Island, NY, United States, 10306
Principal Address: 2781 Ocean Ave, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANA BRUCK DOS Process Agent 191 Princeton Avenue, Staten Island, NY, United States, 10306

Chief Executive Officer

Name Role Address
ILYA VAYNER Chief Executive Officer 2781 OCEAN AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-01-21 2024-01-21 Address 1761 EAST 12TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-01-21 2024-01-21 Address 2781 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-08-08 2024-01-21 Address 1761 EAST 12TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-08-06 2024-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-06 2024-01-21 Address 960 EAST 27TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240121000200 2024-01-21 BIENNIAL STATEMENT 2024-01-21
120814002649 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100819002748 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080807003622 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060808002072 2006-08-08 BIENNIAL STATEMENT 2006-08-01
020806000606 2002-08-06 CERTIFICATE OF INCORPORATION 2002-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9272357108 2020-04-15 0202 PPP 1761 E 12TH ST, BROOKLYN, NY, 11229
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63105.69
Forgiveness Paid Date 2021-04-08
8193838408 2021-02-13 0202 PPS 1761 E 12th St, Brooklyn, NY, 11229-1554
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1554
Project Congressional District NY-09
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42845.93
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State