Search icon

MILESTONES PEDIATRICS OF NEW YORK, P.C.

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 (13 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILESTONES PEDIATRICS OF NEW YORK 401(K) PLAN 2021 453944117 2022-10-11 MILESTONES PEDIATRICS OF NEW YORK, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 7185136503
Plan sponsor’s address 2431 86TH STREET, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JASON CHEN
MILESTONES PEDIATRICS OF NEW YORK 401(K) PLAN 2020 453944117 2021-07-09 MILESTONES PEDIATRICS OF NEW YORK, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 7185136503
Plan sponsor’s address 2431 86TH STREET, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing JASON CHEN

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

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661367206 2020-04-15 0202 PPP 2431 86TH ST, BROOKLYN, NY, 11214
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) 276622
Loan Approval Amount (current) 276622
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 16
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 279242.53
Forgiveness Paid Date 2021-03-31
7929358710 2021-04-07 0202 PPS 2431 86th St, Brooklyn, NY, 11214-4448
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292940
Loan Approval Amount (current) 292940
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 Brooklyn, KINGS, NY, 11214-4448
Project Congressional District NY-11
Number of Employees 26
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294503
Forgiveness Paid Date 2021-10-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State