Search icon

PARK AVENUE NEPHROLOGY & MEDICINE, P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1225389331
Certification Date:
2021-02-16

Authorized Person:

Name:
PETER B SCHRIER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
8002726512

Form 5500 Series

Employer Identification Number (EIN):
300750851
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
176500.00
Total Face Value Of Loan:
176500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$176,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,657.22
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $176,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State