Search icon

METROPOLITAN PEDIATRICS NEW YORK CITY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN PEDIATRICS NEW YORK CITY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 2008 (17 years ago)
Entity Number: 3627876
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 254 WEST 87TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MICHAEL SASALA Chief Executive Officer 254 W 87TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 WEST 87TH ST, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
261949374
Plan Year:
2015
Number Of Participants:
14
Sponsors DBA Name:
METROPOLITAN PEDIATRICS NEW YORK CITY P.C.
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 49 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 254 W 87TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-05-03 2025-06-24 Address 254 W 87TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-05-03 2025-06-24 Address 254 WEST 87TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-01-14 2010-05-03 Address 254 W. 87TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624000789 2025-06-24 BIENNIAL STATEMENT 2025-06-24
140407002047 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120316002786 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100503002565 2010-05-03 BIENNIAL STATEMENT 2010-02-01
100114000035 2010-01-14 CERTIFICATE OF CHANGE 2010-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
193100.00
Total Face Value Of Loan:
193100.00
Date:
2020-04-14
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:
193100.00
Total Face Value Of Loan:
193100.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$193,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$194,372.09
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $193,100
Jobs Reported:
12
Initial Approval Amount:
$193,100
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$194,639.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $193,096
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State