Search icon

VICTOR INTERNAL MEDICINE & PEDIATRICS, P.C.

Company Details

Name: VICTOR INTERNAL MEDICINE & PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 1981 (44 years ago)
Entity Number: 731091
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6532 ANTHONY DR, STE A, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR HEALTH ASSOCIATES DOS Process Agent 6532 ANTHONY DR, STE A, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
KEVIN PENIRD Chief Executive Officer 6532 ANTHONY DR, STE A, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1275673758
Certification Date:
2022-03-11

Authorized Person:

Name:
KEVIN DWAIN PENIRD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No

Contacts:

Fax:
5853981217

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 6532 ANTHONY DR, STE A, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-10-02 Address 6532 ANTHONY DR, STE A, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 6532 ANTHONY DR, STE A, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-10-02 Address 6532 ANTHONY DR, STE A, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001039 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230214000742 2023-02-14 BIENNIAL STATEMENT 2021-10-01
131122002214 2013-11-22 BIENNIAL STATEMENT 2013-10-01
111019002598 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091109002403 2009-11-09 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
187279.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
225200.00
Total Face Value Of Loan:
225200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225200
Current Approval Amount:
225200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226577.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State