Search icon

TRIBECA PEDIATRICS, PLLC

Company Details

Name: TRIBECA PEDIATRICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2002 (23 years ago)
Entity Number: 2805623
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE SUITE 1200, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 347-947-7790

Phone +1 347-318-8602

Phone +1 347-941-3611

Phone +1 718-618-9599

Phone +1 718-213-4738

Phone +1 347-569-6006

Phone +1 646-434-0868

Phone +1 646-741-7200

Phone +1 347-756-4340

Phone +1 646-666-8666

Phone +1 929-239-4665

Phone +1 646-606-5932

Phone +1 718-568-9220

Phone +1 347-345-1508

Phone +1 917-935-0432

Phone +1 212-226-7666

Phone +1 917-789-8592

Phone +1 929-445-2700

Phone +1 718-855-0580

Phone +1 718-599-1202

Phone +1 718-838-9445

Phone +1 718-577-5719

Phone +1 718-577-5229

Phone +1 347-354-3690

Phone +1 646-666-8248

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIBECA PEDIATRICS PLLC RETIREMENT PLAN 2020 710902029 2021-08-03 TRIBECA PEDIATRICS PLLC 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122267666
Plan sponsor’s address 11 PARK PLACE - SUITE 1200, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing LESLIE PENNYPACKER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 PARK PLACE SUITE 1200, NEW YORK, NY, United States, 10007

Agent

Name Role Address
MICHEL A COHEN Agent 11 PARK PLACE SUITE 1200, NEW YORK, NY, 10007

History

Start date End date Type Value
2018-09-07 2023-07-13 Address 11 PARK PLACE SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2015-07-22 2023-07-13 Address 11 PARK PLACE SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-05-19 2018-09-07 Address 46 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2009-10-27 2015-07-22 Address 46 WARREN ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-08-27 2009-10-27 Address 22 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713004124 2023-07-13 BIENNIAL STATEMENT 2022-08-01
210416060201 2021-04-16 BIENNIAL STATEMENT 2020-08-01
180907000243 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
160804006125 2016-08-04 BIENNIAL STATEMENT 2016-08-01
150722000834 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
140806006962 2014-08-06 BIENNIAL STATEMENT 2014-08-01
140529000638 2014-05-29 CERTIFICATE OF PUBLICATION 2014-05-29
120815002294 2012-08-15 BIENNIAL STATEMENT 2012-08-01
110519000052 2011-05-19 CERTIFICATE OF CHANGE 2011-05-19
100713002105 2010-07-13 BIENNIAL STATEMENT 2010-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 11 PARK PL, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3463868 SL VIO INVOICED 2022-07-19 1000 SL - Sick Leave Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3707375005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRIBECA PEDIATRICS
Recipient Name Raw TRIBECA PEDIATRICS
Recipient DUNS 020049978
Recipient Address 46 WARREN STREET., NEW YORK, NEW YORK, NEW YORK, 10007-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 18189.00
Face Value of Direct Loan 430000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881368606 2021-03-17 0202 PPS 11 Park Pl Ste 1200, New York, NY, 10007-2823
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1708332
Loan Approval Amount (current) 1708332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2823
Project Congressional District NY-10
Number of Employees 82
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9464567106 2020-04-15 0202 PPP 11 PARK PL STE 1200, NEW YORK, NY, 10007-2823
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500954
Loan Approval Amount (current) 1500954
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10007-2823
Project Congressional District NY-10
Number of Employees 78
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1516643.97
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State