Search icon

WATERTOWN PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERTOWN PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 1984 (41 years ago)
Entity Number: 956667
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 161 CLINTON ST., WATERTOWN, NY, United States, 13601

Contact Details

Phone +1 315-782-7330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 CLINTON ST., WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ALFRED GIANFAGNA, M.D. Chief Executive Officer 161 CLINTON ST., WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1750318705

Authorized Person:

Name:
DR. ALFRED LIBERO GIANFAGNA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3157825773

Form 5500 Series

Employer Identification Number (EIN):
161237176
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-22 1996-11-18 Address 161 CLINTON STREET, ROOM 111, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-01-07 1996-11-18 Address 161 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-01-07 1996-11-18 Address 161 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1984-11-14 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-14 1993-11-22 Address 161 CLINTON ST., ROOM 111, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001106002551 2000-11-06 BIENNIAL STATEMENT 2000-11-01
990917000337 1999-09-17 CERTIFICATE OF AMENDMENT 1999-09-17
981112002467 1998-11-12 BIENNIAL STATEMENT 1998-11-01
961118002078 1996-11-18 BIENNIAL STATEMENT 1996-11-01
931122002028 1993-11-22 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
170850.47
Total Face Value Of Loan:
170850.47
Date:
2020-04-14
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:
167890.00
Total Face Value Of Loan:
167890.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$170,850.47
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,850.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,381.1
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $170,848.47
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$167,890
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,822.72
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $134,312
Utilities: $13,578
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State