Search icon

TOMAHAWK FARM PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TOMAHAWK FARM PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3205968
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 157 TOMAHAWK STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 157 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY N ODELL Chief Executive Officer 157 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
TOMAHAWK FARM PEDIATRICS, P.C. DOS Process Agent 157 TOMAHAWK STREET, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1194034322

Authorized Person:

Name:
DR. GREGORY N ODELL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9142485478

Form 5500 Series

Employer Identification Number (EIN):
202881746
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 157 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 157 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-05-01 Address 157 TOMAHAWK STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2025-03-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-05-01 Address 157 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050727 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250303006582 2025-03-03 BIENNIAL STATEMENT 2025-03-03
111003002135 2011-10-03 BIENNIAL STATEMENT 2011-05-01
090427003032 2009-04-27 BIENNIAL STATEMENT 2009-05-01
050517000526 2005-05-17 CERTIFICATE OF INCORPORATION 2005-05-17

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$147,921
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,921
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,845.51
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $147,916
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$129,257
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,632.15
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $129,257

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State