Search icon

BAYSIDE PEDIATRIC SPECIALISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE PEDIATRIC SPECIALISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1977 (48 years ago)
Entity Number: 455196
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 23-25 BELL BOULEVARD, BAYSIDE, NY, United States, 11360
Principal Address: 23-25 BELL BLVD, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIA OSTER Chief Executive Officer 23-25 BELL BLVD, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-25 BELL BOULEVARD, BAYSIDE, NY, United States, 11360

National Provider Identifier

NPI Number:
1174727820

Authorized Person:

Name:
DR. JONATHAN HORWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182259316

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 23-25 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-05-08 Address 23-25 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 23-25 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508001717 2025-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-29
230605000023 2023-06-05 BIENNIAL STATEMENT 2021-11-01
171109006316 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151105006139 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131115006397 2013-11-15 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
97500.00
Total Face Value Of Loan:
97500.00
Date:
2020-05-28
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:
-9000.00
Total Face Value Of Loan:
100970.87
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$109,970.87
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,970.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,806.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,970.87
Jobs Reported:
8
Initial Approval Amount:
$97,500
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,113.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,499
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State