Search icon

PEDIATRIC ASSOCIATES OF NEW YORK CITY, P.C.

Company Details

Name: PEDIATRIC ASSOCIATES OF NEW YORK CITY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 1971 (53 years ago)
Entity Number: 318317
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 317 EAST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOL S. ZIMMERMAN, MD Chief Executive Officer 317 EAST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 EAST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-02-25 2012-01-19 Address 317 E 34TH ST / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-02-25 2012-01-19 Address 317 E 34TH ST / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-02-25 2012-01-19 Address 317 E 34TH ST / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1979-12-14 1982-06-14 Name SIDNEY Q. COHLAN, MD, SHIRLEY M. STONE, MD, AND SOL S. ZIMMERMAN, MD, P.C.
1979-12-14 2004-02-25 Address 530 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1971-11-22 1979-12-14 Name SIDNEY Q. COHLAN, M. D., SHIRLEY M. STONE, M. D., P. C.
1971-11-22 1979-12-14 Address 566 FIRST AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002164 2014-01-15 BIENNIAL STATEMENT 2013-11-01
120119002250 2012-01-19 BIENNIAL STATEMENT 2011-11-01
091125002286 2009-11-25 BIENNIAL STATEMENT 2009-11-01
080125002619 2008-01-25 BIENNIAL STATEMENT 2007-11-01
060109002154 2006-01-09 BIENNIAL STATEMENT 2005-11-01
040225002334 2004-02-25 BIENNIAL STATEMENT 2003-11-01
C325919-2 2003-01-14 ASSUMED NAME CORP INITIAL FILING 2003-01-14
A876893-4 1982-06-14 CERTIFICATE OF AMENDMENT 1982-06-14
A627909-4 1979-12-14 CERTIFICATE OF AMENDMENT 1979-12-14
947190-6 1971-11-22 CERTIFICATE OF INCORPORATION 1971-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9838127109 2020-04-15 0202 PPP 317 E 34TH ST FL 3, NEW YORK, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440832
Loan Approval Amount (current) 440832
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444012.11
Forgiveness Paid Date 2021-01-07
9771338310 2021-01-31 0202 PPS 317 E 34th St Fl 3, New York, NY, 10016-4974
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721512
Loan Approval Amount (current) 721512
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 New York, NEW YORK, NY, 10016-4974
Project Congressional District NY-12
Number of Employees 40
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 726716.91
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State