Search icon

PARK AVENUE PEDIATRICS OF MANHATTAN, P.C.

Company Details

Name: PARK AVENUE PEDIATRICS OF MANHATTAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Oct 1980 (45 years ago)
Date of dissolution: 19 Jul 2023
Entity Number: 656514
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1111 PARK AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1111 PARK AVENUE, UNIT 1D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIPPE SIMILON, MD Chief Executive Officer 1111 PARK AVENUE, UNIT 1D, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
PARK AVENUE PEDIATRICS OF MANHATTAN, P.C. DOS Process Agent 1111 PARK AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2020-10-06 2023-07-19 Address 1111 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-08-13 2023-07-19 Address 1111 PARK AVENUE, UNIT 1D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2012-07-19 2020-10-06 Address 1111 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-07-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-05-06 2012-07-19 Name PAUL GRUNFELD, MD, P.C.
2002-01-10 2012-08-13 Address PARK AVE PEDIATRICS, 1111 PARK AVE UNIT 1D, NEW YORK, NY, 10128, 1234, USA (Type of address: Principal Executive Office)
2002-01-10 2012-08-13 Address 1111 PARK AVE UNIT 1D, NEW YORK, NY, 10128, 1234, USA (Type of address: Chief Executive Officer)
2002-01-10 2012-07-19 Address 1111 PARK AVE UNIT 1D, NEW YORK, NY, 10128, 1234, USA (Type of address: Service of Process)
1980-10-15 2002-05-06 Name PAUL GRUNFELD, P.C.
1980-10-15 2012-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230719001756 2023-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-19
201006060850 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006461 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005007132 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007310 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121024002228 2012-10-24 BIENNIAL STATEMENT 2012-10-01
120813002566 2012-08-13 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
120719000430 2012-07-19 CERTIFICATE OF AMENDMENT 2012-07-19
101027002490 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081014002357 2008-10-14 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823727107 2020-04-11 0202 PPP 1111 PARK AVE, NEW YORK, NY, 10128-1234
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241617
Loan Approval Amount (current) 241617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-1234
Project Congressional District NY-12
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243073.41
Forgiveness Paid Date 2020-11-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State