Search icon

PARK AVENUE NEPHROLOGY & MEDICINE, P.C.

Company Details

Name: PARK AVENUE NEPHROLOGY & MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277360
ZIP code: 07670
County: Queens
Place of Formation: New York
Address: 21 Royden Rd, Tenafly, NJ, United States, 07670
Principal Address: 15352 76th Road, #CF1, Flushing, NY, United States, 11367

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
PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 401(K) PROFIT SHARING PLAN AND TRUST 2023 300750851 2024-08-06 PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7188200120
Plan sponsor’s address 153-52 76TH ROAD CF-1, QUEENS, NY, 11367

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing PETER SCHRIER
PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 401(K) PROFIT SHARING PLAN AND TRUST 2022 300750851 2023-10-10 PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7188200120
Plan sponsor’s address 7108 PARK AVENUE, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing PETER SCHRIER
PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 401(K) PROFIT SHARING PLAN AND TRUST 2021 300750851 2022-09-16 PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7188200120
Plan sponsor’s address 7108 PARK AVENUE, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing PETER SCHRIER
PARK AVENUE NEPHROLOGY & MEDICINE P.C. INCENTIVE SAVINGS TRUST 2017 300750851 2018-10-08 PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621492
Sponsor’s telephone number 7188200120
Plan sponsor’s address 71-08 PARK AVENUE, FRESH MEADOWS, NY, 113054105

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing PETER SCHRIER
PARK AVENUE NEPHROLOGY & MEDICINE P.C. INCENTIVE SAVINGS TRUST 2016 300750851 2017-10-12 PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621492
Sponsor’s telephone number 7188200120
Plan sponsor’s address 71-08 PARK AVENUE, FRESH MEADOWS, NY, 113054105

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing PETER SCHRIER
PARK AVENUE NEPHROLOGY & MEDICINE P.C. INCENTIVE SAVINGS TRUST 2015 300750851 2016-10-17 PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621492
Sponsor’s telephone number 7188200120
Plan sponsor’s address 71-08 PARK AVENUE, FRESH MEADOWS, NY, 113054105

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing PETER SCHRIER
PARK AVENUE NEPHROLOGY & MEDICINE P.C. INCENTIVE SAVINGS TRUST 2014 300750851 2015-09-09 PARK AVENUE NEPHROLOGY & MEDICINE, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621492
Sponsor’s telephone number 7188200120
Plan sponsor’s address 71-08 PARK AVENUE, FRESH MEADOWS, NY, 11305

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing PETER SCHRIER

DOS Process Agent

Name Role Address
PARK AVENUE NEPHROLOGY DOS Process Agent 21 Royden Rd, Tenafly, NJ, United States, 07670

Chief Executive Officer

Name Role Address
PETER SCHRIER Chief Executive Officer 15352 76TH ROAD, #CF1, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 7108 PARK AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 15352 76TH ROAD, #CF1, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2012-07-31 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2024-10-09 Address 71-08 PARK AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009003267 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220216000724 2022-02-16 BIENNIAL STATEMENT 2022-02-16
120731000118 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564827308 2020-04-29 0202 PPP 7108 Park Avenue, Fresh Meadows, NY, 11365
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176500
Loan Approval Amount (current) 176500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178657.22
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State