Search icon

HANAN PEDIATRICS P.C.

Company Details

Name: HANAN PEDIATRICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246610
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 473 74TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 929-355-1107

Phone +1 718-581-9500

Phone +1 347-828-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANAN PEDIATRICS PC DOS Process Agent 473 74TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
HANAN SALMAN Chief Executive Officer 473 74TH STREET, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
220203004036 2022-02-03 BIENNIAL STATEMENT 2022-02-03
120516001153 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9610667307 2020-05-02 0202 PPP 473 74th Street, BROOKLYN, NY, 11209
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56332
Loan Approval Amount (current) 56332
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, 11209-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 57060.4
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State