Search icon

ROYALE PEDIATRIC HEALTHCARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYALE PEDIATRIC HEALTHCARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (23 years ago)
Entity Number: 2841085
ZIP code: 11749
County: Kings
Place of Formation: New York
Address: 26 Scotch Pine Drive, Islandia, NY, United States, 11749
Principal Address: 63 FOX LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARIE FRANCISQUE-ST VICTOR Chief Executive Officer 63 FOX LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
MARIA ALEAGA DOS Process Agent 26 Scotch Pine Drive, Islandia, NY, United States, 11749

National Provider Identifier

NPI Number:
1245657055

Authorized Person:

Name:
DR. ROSEMARIE C FRANCISQUE- ST. VICTOR
Role:
PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7182406602

Form 5500 Series

Employer Identification Number (EIN):
320038757
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 63 FOX LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2019-07-19 2023-09-29 Address 32 CORNELL STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2017-06-07 2019-07-19 Address 32 CORNELL STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2011-01-04 2017-06-07 Address 32 CORNELL STREET, WILLISTON PARK, NY, 00000, USA (Type of address: Service of Process)
2007-03-05 2011-01-04 Address 89-09 SUTTER AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000005 2023-09-29 BIENNIAL STATEMENT 2022-12-01
190719060065 2019-07-19 BIENNIAL STATEMENT 2018-12-01
170607006658 2017-06-07 BIENNIAL STATEMENT 2016-12-01
160119006195 2016-01-19 BIENNIAL STATEMENT 2014-12-01
110104002552 2011-01-04 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,295
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,295
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,582.51
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $34,292
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$15,930
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,930
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,997.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $15,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State