Search icon

PACE PEDIATRIC PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PACE PEDIATRIC PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014515
ZIP code: 11510
County: Kings
Place of Formation: New York
Address: 1643 Wilson St, North Baldwin, NY, United States, 11510
Principal Address: 1643 WILSON STREET, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
BOLA OLAJIDE Chief Executive Officer 519 N 3RD ST, MONTEBELLO, CA, United States, 90640

DOS Process Agent

Name Role Address
BOLANLE OAJIDE DOS Process Agent 1643 Wilson St, North Baldwin, NY, United States, 11510

National Provider Identifier

NPI Number:
1801937099

Authorized Person:

Name:
DR. BOLANLE OLAJIDE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 519 N 3RD ST, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 1643 WILSON STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-02-28 Address 1643 WILSON ST, NORTH BALDWIN, NY, 11510, 1748, USA (Type of address: Service of Process)
2020-03-04 2024-02-28 Address 1643 WILSON STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-03-04 Address 1643 WILSON ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228002748 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220204001247 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200304061027 2020-03-04 BIENNIAL STATEMENT 2020-02-01
180201006151 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160205006017 2016-02-05 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2009-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-183000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,750
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,035.24
Servicing Lender:
Small Business Bank
Use of Proceeds:
Payroll: $29,062.5
Utilities: $9,687.5
Jobs Reported:
2
Initial Approval Amount:
$37,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,686.46
Servicing Lender:
Small Business Bank
Use of Proceeds:
Payroll: $37,494
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State