Search icon

MOUNTAIN VIEW PEDIATRICS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNTAIN VIEW PEDIATRICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2005 (20 years ago)
Entity Number: 3277770
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 18 FEATHERS DR, PLATTSBURGH, NY, United States, 12901

Contact Details

Phone +1 518-324-2040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 FEATHERS DR, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

CAGE Code:
8AAR8
UEI Expiration Date:
2021-01-30

Business Information

Activation Date:
2020-01-31
Initial Registration Date:
2019-03-28

Commercial and government entity program

CAGE number:
8AAR8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-01
CAGE Expiration:
2025-01-31
SAM Expiration:
2021-01-30

Contact Information

POC:
CHRISTY BEZRUTCZYK

National Provider Identifier

NPI Number:
1013003359

Authorized Person:

Name:
HEIDI JILL MOORE
Role:
OWNER MD
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
5183242041

History

Start date End date Type Value
2013-11-19 2025-07-08 Address 18 FEATHERS DR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2011-12-08 2013-11-19 Address 18 FEATHER DR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2008-02-12 2011-12-08 Address 159 MARGARET ST STE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2005-11-07 2008-02-12 Address 68 SPITFIRE DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708000186 2025-07-08 BIENNIAL STATEMENT 2025-07-08
151125002022 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131119002487 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111208002797 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091109002346 2009-11-09 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45901.00
Total Face Value Of Loan:
260042.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
238700.00
Total Face Value Of Loan:
238700.00
Date:
2010-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-70000.00
Total Face Value Of Loan:
448000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$238,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$240,145.46
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $238,700
Jobs Reported:
23
Initial Approval Amount:
$214,141
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$261,443.34
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $260,042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State