Search icon

CAPITAL DISTRICT PEDIATRIC CARDIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL DISTRICT PEDIATRIC CARDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1980 (45 years ago)
Entity Number: 633360
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 319 S MANNING BLVD, SUITE 203, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARM VELVIS MD Chief Executive Officer 319 S MANNING BLVD, SUITE 203, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 S MANNING BLVD, SUITE 203, ALBANY, NY, United States, 12208

National Provider Identifier

NPI Number:
1407923873

Authorized Person:

Name:
DR. ERIC W SPOONER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2080P0202X - Pediatric Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
5184536286

Form 5500 Series

Employer Identification Number (EIN):
141620355
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-22 2008-06-10 Address 319 S MANNING BLVD, SUITE 203, ALBANY, NY, 12208, 1707, USA (Type of address: Chief Executive Officer)
2000-05-30 2006-05-22 Address 319 SO. MANNING BLVD., STE. 203, ALBANY, NY, 12208, 1707, USA (Type of address: Service of Process)
1996-06-12 2006-05-22 Address 319 SO. MANNING BLVD., STE. 203, ALBANY, NY, 12208, 1707, USA (Type of address: Chief Executive Officer)
1996-06-12 2006-05-22 Address 319 SO. MANNING BLVD., STE. 203, ALBANY, NY, 12208, 1707, USA (Type of address: Principal Executive Office)
1996-06-12 2000-05-30 Address 319 SO. MANNING BLVD., ALBANY, NY, 12208, 1707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630006365 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120711002636 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100610002421 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080610003376 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060522002048 2006-05-22 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$259,060
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,757.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $259,060

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State