Search icon

MILESTONES PEDIATRICS OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MILESTONES PEDIATRICS OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2011 (14 years ago)
Entity Number: 4170230
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2431 86TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 2451 86TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2431 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
CONNIE LAM Chief Executive Officer 2431 86TH ST, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1386911691

Authorized Person:

Name:
DR. NANCY NGAI
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7185136504

Form 5500 Series

Employer Identification Number (EIN):
453944117
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-12 2025-07-12 Address 2431 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-11-20 2025-07-12 Address 2431 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-11-29 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-29 2025-07-12 Address 2431 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250712000394 2025-07-12 BIENNIAL STATEMENT 2025-07-12
190620060001 2019-06-20 BIENNIAL STATEMENT 2017-11-01
131120002248 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111129000254 2011-11-29 CERTIFICATE OF INCORPORATION 2011-11-29

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
292940.00
Total Face Value Of Loan:
292940.00
Date:
2020-04-16
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:
276622.00
Total Face Value Of Loan:
276622.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$276,622
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,622
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$279,242.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $204,890
Utilities: $3,000
Mortgage Interest: $0
Rent: $44,000
Refinance EIDL: $0
Healthcare: $24732
Debt Interest: $0
Jobs Reported:
26
Initial Approval Amount:
$292,940
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,940
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$294,503
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $292,936
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State