Search icon

HEIGHTS PEDIATRICS, P.C.

Company Details

Name: HEIGHTS PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2014 (11 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEIGHTS PEDIATRICS, P.C. 401(K) PROFIT SHARING PLAN AND TRUST 2023 464717704 2024-09-17 HEIGHTS PEDIATRICS, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7182372209
Plan sponsor’s address 50 CLARK STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4598188403 2021-02-06 0202 PPS 145 Henry St Apt 1G, Brooklyn, NY, 11201-2554
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2554
Project Congressional District NY-10
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125925.56
Forgiveness Paid Date 2021-11-09

Date of last update: 19 Feb 2025

Sources: New York Secretary of State