Search icon

ORANGE PEDIATRIC CARE, P.C.

Company Details

Name: ORANGE PEDIATRIC CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1975 (50 years ago)
Entity Number: 377331
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 3206 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA E BERNARDEZ MD Chief Executive Officer 3206 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3206 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
141771797
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-14 2011-08-08 Address 3206 US ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1997-08-08 2001-08-14 Address 310 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1994-04-22 1999-06-09 Name PAUL M. LATONERO, M.D., P.C.
1993-05-21 2001-08-14 Address 310 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-05-21 2001-08-14 Address 310 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170801007338 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150916006092 2015-09-16 BIENNIAL STATEMENT 2015-08-01
130813006319 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110808003093 2011-08-08 BIENNIAL STATEMENT 2011-08-01
20100315060 2010-03-15 ASSUMED NAME CORP INITIAL FILING 2010-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State