Search icon

RIVER VIEW PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER VIEW PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1976 (49 years ago)
Entity Number: 411519
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 909 W 1st St So, Fulton, NY, United States, 13069

Contact Details

Phone +1 315-598-6785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH A. FINOCCHIARO Chief Executive Officer 909 W 1ST ST S, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
SARAH FINOCCHIARO DOS Process Agent 909 W 1st St So, Fulton, NY, United States, 13069

National Provider Identifier

NPI Number:
1831401850
Certification Date:
2024-04-03

Authorized Person:

Name:
SARAH FINOCCHIARO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
No
Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
No
Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
No
Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3155923571

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 909 W 1ST ST S, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 63 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2017-08-28 2024-10-28 Address 63 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2017-08-28 2024-10-28 Address 63 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
1996-10-21 2017-08-28 Address 63 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002438 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220207000777 2022-02-07 BIENNIAL STATEMENT 2022-02-07
170828006038 2017-08-28 BIENNIAL STATEMENT 2016-10-01
170809000599 2017-08-09 CERTIFICATE OF AMENDMENT 2017-08-09
20170522011 2017-05-22 ASSUMED NAME CORP INITIAL FILING 2017-05-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
167000.00
Total Face Value Of Loan:
167000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$160,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,604.38
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $160,000
Jobs Reported:
12
Initial Approval Amount:
$167,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,317.7
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $166,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State