Search icon

FIRST STEP PEDIATRICS, PC

Company Details

Name: FIRST STEP PEDIATRICS, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991293
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3421 BROADWAY, CORNER 139TH ST, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-283-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2023 200570737 2024-07-12 FIRST STEP PEDIATRICS PC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ELSY ALMONTE
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2022 200570737 2023-07-07 FIRST STEP PEDIATRICS PC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing ELSY ALMONTE
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2021 200570737 2022-07-11 FIRST STEP PEDIATRICS PC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing ELSY ALMONTE
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2020 200570737 2021-06-21 FIRST STEP PEDIATRICS PC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing ELSY ALMONTE
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2019 200570737 2020-06-17 FIRST STEP PEDIATRICS PC 13
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EALMONTE2526
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2019 200570737 2020-06-30 FIRST STEP PEDIATRICS PC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ELSY ALMONTE
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2018 200570737 2019-06-04 FIRST STEP PEDIATRICS PC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing ELSY ALMONTE
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2017 200570737 2018-06-11 FIRST STEP PEDIATRICS PC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing ELSY ALMONTE
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2016 200570737 2017-06-08 FIRST STEP PEDIATRICS PC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, CORNER 139TH. ST., NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing ELSY ALMONTE
FIRST STEP PEDIATRICS PC 401K PROFIT SHARING PLAN & TRUST 2015 200570737 2016-05-27 FIRST STEP PEDIATRICS PC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2122836100
Plan sponsor’s address 3421 BROADWAY, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing ELSY ALMONTE

Chief Executive Officer

Name Role Address
MARIA MOLINA Chief Executive Officer 3421 BROADWAY, CORNER 139TH ST, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3421 BROADWAY, CORNER 139TH ST, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 3421 BROADWAY, CORNER 139TH ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2012-01-11 2023-12-14 Address 3421 BROADWAY, CORNER 139TH ST, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2012-01-11 2023-12-14 Address 3421 BROADWAY, CORNER 139TH ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2006-02-06 2012-01-11 Address 17 HAMILTON PL, 2ND FL, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2006-02-06 2012-01-11 Address 17 HAMILTON PL, 2ND FL, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2006-02-06 2012-01-11 Address 17 HAMILTON PL, 2ND FL, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2003-12-22 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-22 2006-02-06 Address 236 IVY LANE, TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214001221 2023-12-14 BIENNIAL STATEMENT 2023-12-14
140102002244 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120111002034 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091221002609 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071219002192 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060206002179 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031222000638 2003-12-22 CERTIFICATE OF INCORPORATION 2003-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
303261 CNV_SI INVOICED 2008-08-13 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118097307 2020-04-30 0202 PPP 3421 Broadway, New York, NY, 10031
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202632
Loan Approval Amount (current) 202632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 18
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205185.72
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State