Search icon

SRS PEDIATRIC CARE, P.C.

Company Details

Name: SRS PEDIATRIC CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258457
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 167-10 HIGHLAND AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SRS PEDIATRIC CARE, P.C. DOS Process Agent 167-10 HIGHLAND AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SUNITA ARYAL Chief Executive Officer 16710 HIGHLAND AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 16710 HIGHLAND AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Address 16710 HIGHLAND AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-06-01 Address 16710 HIGHLAND AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-06-01 Address 167-10 HIGHLAND AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2014-06-27 2023-09-11 Address 16710 HIGHLAND AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2012-06-13 2023-09-11 Address 167-10 HIGHLAND AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2012-06-13 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601035539 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230911004198 2023-09-11 BIENNIAL STATEMENT 2022-06-01
190712060814 2019-07-12 BIENNIAL STATEMENT 2018-06-01
140627006353 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120613001173 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7631797202 2020-04-28 0202 PPP 167-10 HIGHLAND AVENUE, JAMAICA, NY, 11432
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56730
Loan Approval Amount (current) 48397.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 621112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48922.95
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State