Search icon

BEDFORD MEDICAL, P.C.

Company Details

Name: BEDFORD MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (32 years ago)
Entity Number: 1692829
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2269 OCEAN AVE, 1ST FLR, BROOKLYN, NY, United States, 11229
Principal Address: 2269 OCEAN AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-287-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2269 OCEAN AVE, 1ST FLR, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
FRIDA GOLDIN, MD Chief Executive Officer 2269 OCEAN AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 2269 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-11-25 2023-10-30 Address 2269 OCEAN AVE, 1ST FLR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-11-25 2023-10-30 Address 2269 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1994-03-02 2008-11-25 Address 4330 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1994-03-02 2008-11-25 Address 4330 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1994-03-02 2008-11-25 Address 4330 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-01-08 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-08 1994-03-02 Address 4330 BEDFORD AVE., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030019774 2023-10-30 BIENNIAL STATEMENT 2023-01-01
210727001835 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190214060303 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170110006899 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150205006608 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130204002469 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110308002225 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090121002780 2009-01-21 BIENNIAL STATEMENT 2009-01-01
081125002329 2008-11-25 BIENNIAL STATEMENT 2007-01-01
940302002439 1994-03-02 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489318406 2021-02-06 0202 PPS 2269 Ocean Ave, Brooklyn, NY, 11229-3103
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517919
Loan Approval Amount (current) 517919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3103
Project Congressional District NY-09
Number of Employees 70
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 521558.82
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State