Search icon

BAYSIDEPEDIATRICS, P.C.

Company Details

Name: BAYSIDEPEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877447
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-23 212TH ST., UNIT 1B, BAYSIDE, NY, United States, 11361
Principal Address: 42-23 212TH ST, UNIT 13, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOHAN PARK Chief Executive Officer 42-23 212TH ST, UNIT 13, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-23 212TH ST., UNIT 1B, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
131126002377 2013-11-26 BIENNIAL STATEMENT 2013-11-01
091110000643 2009-11-10 CERTIFICATE OF INCORPORATION 2009-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928467702 2020-05-01 0202 PPP 4223 212TH ST STE 1B, BAYSIDE, NY, 11361
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78125
Loan Approval Amount (current) 78125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78877.86
Forgiveness Paid Date 2021-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State