Search icon

PATH PEDIATRICS, P.C.

Company Details

Name: PATH PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2009 (16 years ago)
Entity Number: 3843003
ZIP code: 11209
County: Richmond
Place of Formation: New York
Address: ONE HARBOR LANE, BROOKLYN, NY, United States, 11209
Principal Address: ONE HARBOR LANE, BROOKLYN,, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. GABRIEL Chief Executive Officer ONE HARBOR LANE, BROOKLYN, NY, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE HARBOR LANE, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
120628006199 2012-06-28 BIENNIAL STATEMENT 2011-08-01
090810000135 2009-08-10 CERTIFICATE OF INCORPORATION 2009-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7307317207 2020-04-28 0202 PPP 8120 15TH AVE, BROOKLYN, NY, 11228-3120
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-3120
Project Congressional District NY-11
Number of Employees 7
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State