Search icon

AMSTERDAM PEDIATRICS PLLC

Company Details

Name: AMSTERDAM PEDIATRICS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2007 (18 years ago)
Entity Number: 3560615
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2201 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-543-3900

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2201 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2007-08-24 2011-10-07 Address 25 DERBY LA, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916006499 2013-09-16 BIENNIAL STATEMENT 2013-08-01
111007002300 2011-10-07 BIENNIAL STATEMENT 2011-08-01
090929002576 2009-09-29 BIENNIAL STATEMENT 2009-08-01
070824000914 2007-08-24 ARTICLES OF ORGANIZATION 2007-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1567717905 2020-06-10 0202 PPP 2201 Amsterdam Ave, New York, NY, 10032
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42976.94
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State