Search icon

CAMKIDS PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMKIDS PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918503
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 117-06 225TH STREET, 1ST FLOOR, CAMBRIA HEIGHTS, NY, United States, 11411

Contact Details

Phone +1 718-712-8511

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-06 225TH STREET, 1ST FLOOR, CAMBRIA HEIGHTS, NY, United States, 11411

Chief Executive Officer

Name Role Address
MARIE-PAULE DUPITON, MD Chief Executive Officer 117-06 225TH STREET, 1ST FLOOR, CAMBRIA HEIGHTS, NY, United States, 11411

National Provider Identifier

NPI Number:
1710057872

Authorized Person:

Name:
DR. MARIE-PAULE J DUPITON
Role:
PEDIATRICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7185275624

Form 5500 Series

Employer Identification Number (EIN):
562374920
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-10 2013-06-20 Address 117-06 225TH STREET, 1ST FLOOR, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
2004-05-27 2005-08-10 Address 117-06 225TH STREET 1ST FL, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
2003-06-12 2004-05-27 Address 117-44 226 STREET, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002310 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110622002188 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090622002489 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070618002538 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050810002529 2005-08-10 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242417.00
Total Face Value Of Loan:
242417.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
217675.00
Total Face Value Of Loan:
217675.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$242,417
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,417
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$244,060.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $242,415
Jobs Reported:
210
Initial Approval Amount:
$217,675
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,675
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$219,002.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $174,018
Utilities: $4,400
Rent: $31,000
Healthcare: $5480
Debt Interest: $2,777

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State