Search icon

PALISADES PEDIATRICS LLP

Company Details

Name: PALISADES PEDIATRICS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3157972
ZIP code: 10954
County: Blank
Place of Formation: New York
Principal Address: PALISADES PROFESSIONAL CENTER, MEDICAL PARK DRIVE, WEST NYACK, NY, United States, 10994
Address: 55 OLD TURNPIKE ROAD STE 404, NANUET, NY, United States, 10954

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALISADES PEDIATRICS LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 202425164 2023-06-27 PALISADES PEDIATRICS LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8457080400
Plan sponsor’s address 236 N MAIN ST, NEW CITY, NY, 109565302

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EVELYN HA
PALISADES PEDIATRICS LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 202425164 2022-06-30 PALISADES PEDIATRICS LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8457080400
Plan sponsor’s address 236 N MAIN ST, NEW CITY, NY, 109565302

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EVELYN HA
PALISADES PEDIATRICS LLP 401(K) PROFIT SHARING PLAN & TRUST 2020 202425164 2021-07-22 PALISADES PEDIATRICS LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8457080400
Plan sponsor’s address 236 N MAIN ST, NEW CITY, NY, 109565302

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing EVELYN HA
PALISADES PEDIATRICS LLP 401(K) PROFIT SHARING PLAN & TRUST 2019 202425164 2020-07-16 PALISADES PEDIATRICS LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8457080400
Plan sponsor’s address 236 N MAIN ST, NEW CITY, NY, 109565302

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing EVELYN HA

DOS Process Agent

Name Role Address
C/O STEPHEN R. RUSSO CPA DOS Process Agent 55 OLD TURNPIKE ROAD STE 404, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
050728000711 2005-07-28 AFFIDAVIT OF PUBLICATION 2005-07-28
050728000714 2005-07-28 AFFIDAVIT OF PUBLICATION 2005-07-28
050201000147 2005-02-01 NOTICE OF REGISTRATION 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451937310 2020-04-29 0202 PPP 236 North Main Street, NEW CITY, NY, 10956
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14771.96
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State