Search icon

PEDIATRIC NEUROLOGY OF QUEENS, P.C.

Company Details

Name: PEDIATRIC NEUROLOGY OF QUEENS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418503
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 91-31 QUEENS BLVD, SUITE322, ELMHURST, NY, United States, 11373
Principal Address: 91-31 QUEENS BLVD, STE 322, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEDIATRIC NEUROLOGY OF QUEENS, P.C. DOS Process Agent 91-31 QUEENS BLVD, SUITE322, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
MARIA E DURAN-SORIANO MD Chief Executive Officer 91-31 QUEENS BLVD, STE 322, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2018-09-07 2020-09-04 Address 75-61 179STREET, STE 322, FRESH MEADOWA, NY, 11366, USA (Type of address: Service of Process)
2012-09-20 2018-09-07 Address 91-31 QUEENS BLVD, STE 322, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-09-22 2012-09-20 Address 91-31 QUEENS BLVD, STE 31D, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-09-22 2012-09-20 Address 91-31 QUEENS BLVD, STE 31D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2010-09-22 2012-09-20 Address 91-31 QUEENS BLVD, STE 31D, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2008-08-26 2010-09-22 Address 102-11 ROOSEVELT AVENUE, 3RD FLOOR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2008-08-26 2010-09-22 Address 102-11 ROOSEVELT AVENUE, 3RD FLOOR, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2006-09-28 2010-09-22 Address 102-11 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060788 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180907006382 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160906008209 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150925006055 2015-09-25 BIENNIAL STATEMENT 2014-09-01
120920006025 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100922002027 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080826003224 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060928000754 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302297101 2020-04-14 0202 PPP 9131 Queens Blvd STE 322, ELMHURST, NY, 11373
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
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 ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45997.05
Forgiveness Paid Date 2020-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State