Search icon

FIRST STEP PEDIATRICS, PC

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1477914349

Authorized Person:

Name:
DR. MARIA M MOLINA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2080P0204X - Pediatric Emergency Medicine (Pediatrics) Physician
Is Primary:
Yes

Contacts:

Fax:
2122836111

Form 5500 Series

Employer Identification Number (EIN):
200570737
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
202632.00
Total Face Value Of Loan:
202632.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202632
Current Approval Amount:
202632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205185.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State