Search icon

GOLDBERG & PELLEGRINI, MD, P.C.

Company Details

Name: GOLDBERG & PELLEGRINI, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1979 (45 years ago)
Entity Number: 599239
ZIP code: 11239
County: Kings
Place of Formation: New York
Address: 380 88TH STREET, BROOKLYN, NY, United States, 11239
Principal Address: 380 88TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-748-5482

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PELLEGRINI, MD Chief Executive Officer 380 88TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
GOLDBERG & PELLEGRINI, MD, P.C DOS Process Agent 380 88TH STREET, BROOKLYN, NY, United States, 11239

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 2051 FLATBUSH AVE, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 380 88TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-11-10 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2015-07-17 2024-04-23 Address 2051 FLATBUSH AVE, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)
2015-07-17 2024-04-23 Address 2051 FLATBUSH AVE, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)
1980-09-03 2015-07-10 Name RICHARD S. GOLDBERG, M.D. & JOHN J PELLEGRINI, M.D., P.C.
1979-12-31 2022-11-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1979-12-31 2015-07-17 Address JOHN J. PELLEGRINI, 3202 AVE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1979-12-31 1980-09-03 Name RICHARD S. GOLDBERG & JOHN J. PELLEGRINI, P.C.

Filings

Filing Number Date Filed Type Effective Date
240423002177 2024-04-23 BIENNIAL STATEMENT 2024-04-23
221109003045 2022-11-09 BIENNIAL STATEMENT 2021-12-01
150717002035 2015-07-17 BIENNIAL STATEMENT 2013-12-01
150710000236 2015-07-10 CERTIFICATE OF AMENDMENT 2015-07-10
A695697-3 1980-09-03 CERTIFICATE OF AMENDMENT 1980-09-03
A632596-5 1979-12-31 CERTIFICATE OF INCORPORATION 1979-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5762798602 2021-03-20 0202 PPS 380 88th St, Brooklyn, NY, 11209-5665
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152867
Loan Approval Amount (current) 152867
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5665
Project Congressional District NY-11
Number of Employees 17
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 154032.19
Forgiveness Paid Date 2021-12-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State