Search icon

PARK AVENUE PEDIATRICS OF MANHATTAN, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1740601640

Authorized Person:

Name:
DR. PHILIPPE LOUIS SIMILON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

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 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-07-19 2020-10-06 Address 1111 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2002-05-06 2012-07-19 Name PAUL GRUNFELD, MD, P.C.

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
241617.00
Total Face Value Of Loan:
241617.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$241,617
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,073.41
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $241,617

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State