Search icon

BAY RIDGE SUNSET PARK DIALYSIS CENTER, INC.

Company Details

Name: BAY RIDGE SUNSET PARK DIALYSIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826602
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 61 Oliver Street, Suite PR-1, Brooklyn, NY, United States, 11209
Principal Address: ATTN: JOHN PANNONE, 140 58TH ST / BLDG B / UNIT 1, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-567-0255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTONIO NICOLETTA, M.D. Agent 103 WEST CEDARVIEW AVENUE, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
CORPORATE SERVICES COMPANY DOS Process Agent 61 Oliver Street, Suite PR-1, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOHN PANNONE, MD Chief Executive Officer 140-58TH ST, BLDG B / SUITE 1, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 140-58TH ST / BOX 65, BLDG B / SUITE 1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 140-58TH ST, BLDG B / SUITE 1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-01-08 2024-06-18 Address 103 WEST CEDARVIEW AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent)
2006-06-01 2024-06-18 Address 140-58TH ST / BOX 65, BLDG B / SUITE 1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-05-22 2006-06-01 Address 140-58TH ST, BOX 65 BLDG B SUITE I, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2000-06-30 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-06-05 2006-06-01 Address ATTN JOHN PANNONE, PO BOX 65, 140 58TH ST BLDG B, UNIT 1, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1997-01-28 2000-06-30 Address RUSKIN MOSCOU ATTN GJ NACLERIO, 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-01-28 1998-06-05 Address 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1997-01-28 2002-05-22 Address 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618001558 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220615001330 2022-06-15 BIENNIAL STATEMENT 2022-06-01
180108000323 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08
160602006640 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140708006394 2014-07-08 BIENNIAL STATEMENT 2014-06-01
120706002492 2012-07-06 BIENNIAL STATEMENT 2012-06-01
100709002552 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080627002327 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060601002149 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040625002648 2004-06-25 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7001317705 2020-05-01 0202 PPP 140 58th Street box 65, Suite One, Brooklyn, NY, 11220
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519500
Loan Approval Amount (current) 519500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 621492
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 525618.56
Forgiveness Paid Date 2021-07-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State