Search icon

PEDIATRICS CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRICS CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (23 years ago)
Entity Number: 2841724
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2118 CONEY ISLAND AVE, FIRST FLOOR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK KABARITI, MD FAAP Chief Executive Officer 2118 CONEY ISLAND AVE, FIRST FLOOR, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
PEDIATRICS CARE, P.C. DOS Process Agent 2118 CONEY ISLAND AVE, FIRST FLOOR, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
141860471
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-08 2020-12-03 Address 2118 CONEY ISLAND AVE, FIRST FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-12-06 2016-12-08 Address 2118 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-12-06 2016-12-08 Address 2118 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2006-12-06 2016-12-08 Address 2118 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-02-03 2006-12-06 Address 1223 AVE T, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201203060320 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181206006285 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161208006513 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141204006455 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121211006715 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,300
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,628.42
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,294
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$45,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,746.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State