Search icon

BEDFORD MEDICAL, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1972539427

Authorized Person:

Name:
FRIDA GOLDIN
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7183360069

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
517919.00
Total Face Value Of Loan:
517919.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517919
Current Approval Amount:
517919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
521558.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State