Search icon

BROOKLYN HEIGHTS PEDIATRICS, PLLC

Company Details

Name: BROOKLYN HEIGHTS PEDIATRICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jun 2004 (21 years ago)
Date of dissolution: 21 Nov 2012
Entity Number: 3066952
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 15 PIERREPONT STREET, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN HEIGHTS PEDIATRICS 401(K) PROFIT SHARING PLAN & TRUST 2012 562467905 2013-04-22 BROOKLYN HEIGHTS PEDIATRICS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 7182372122
Plan sponsor’s address 15 PIERREPONT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing JANA DEHOVITZ
Role Employer/plan sponsor
Date 2013-04-18
Name of individual signing JANA DEHOVITZ
BROOKLYN HEIGHTS PEDIATRICS 401(K) PROFIT SHARING PLAN & TRUST 2011 562467905 2012-06-11 BROOKLYN HEIGHTS PEDIATRICS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 7182372122
Plan sponsor’s address 15 PIERREPONT STREET, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 562467905
Plan administrator’s name BROOKLYN HEIGHTS PEDIATRICS PLLC
Plan administrator’s address 15 PIERREPONT STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7182372122

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing JANA DEHOVITZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 PIERREPONT STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-01-04 2010-05-24 Address 15 PIERREPOINT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-06-16 2008-01-04 Address 22 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121000349 2012-11-21 CERTIFICATE OF DISSOLUTION 2012-11-21
120727002810 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100524002671 2010-05-24 BIENNIAL STATEMENT 2010-06-01
080612002520 2008-06-12 BIENNIAL STATEMENT 2008-06-01
080104001054 2008-01-04 CERTIFICATE OF CHANGE 2008-01-04
080103000698 2008-01-03 CERTIFICATE OF AMENDMENT 2008-01-03
060629002133 2006-06-29 BIENNIAL STATEMENT 2006-06-01
040616000686 2004-06-16 ARTICLES OF ORGANIZATION 2004-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7124448400 2021-02-11 0202 PPS 15 Pierrepont St, Brooklyn, NY, 11201-3302
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63132
Loan Approval Amount (current) 63132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3302
Project Congressional District NY-10
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 63471.01
Forgiveness Paid Date 2021-08-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State