Search icon

PACE NEURO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PACE NEURO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (21 years ago)
Entity Number: 3152078
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: DR. LEONARD PACE, 8119 7TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 8119 7TH AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-259-1444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACE NEURO, P.C. DOS Process Agent DR. LEONARD PACE, 8119 7TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
LEONARD A PACE Chief Executive Officer 8119 7TH AVE, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1598705329

Authorized Person:

Name:
DR. LEONARD ANGELO PACE
Role:
MD PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No

Contacts:

Fax:
7182593513

Form 5500 Series

Employer Identification Number (EIN):
202228447
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-19 2021-01-12 Address DR. LEONARD PACE, 8119 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060638 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190129060292 2019-01-29 BIENNIAL STATEMENT 2019-01-01
150115006905 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130111006397 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110209002491 2011-02-09 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,681.65
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $47,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State