Search icon

HEIGHTS PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEIGHTS PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2014 (12 years ago)
Entity Number: 4522486
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 Clark street, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KATERINA SILVERBLATT Chief Executive Officer 50 CLARK STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

National Provider Identifier

NPI Number:
1972929289
Certification Date:
2021-10-12

Authorized Person:

Name:
KATERINA SILVERBLATT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7185224954

Form 5500 Series

Employer Identification Number (EIN):
464717704
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 145 HENRY ST APT 1-G, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 50 CLARK STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-11 Address 145 HENRY ST APT 1-G, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-01-31 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-01-31 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111000285 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220103001638 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200109060100 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180103006320 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140131000454 2014-01-31 CERTIFICATE OF INCORPORATION 2014-01-31

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$125,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,925.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State