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

National Provider Identifier

NPI Number:
1063636504
Certification Date:
2024-12-19

Authorized Person:

Name:
MR. BALJINDER SINGH
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187483758

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
152867.00
Total Face Value Of Loan:
152867.00
Date:
2020-05-02
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:
151890.00
Total Face Value Of Loan:
151890.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152867
Current Approval Amount:
152867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154032.19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State