Search icon

BRONX PARK URGENT MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX PARK URGENT MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (29 years ago)
Entity Number: 2086648
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2016 BRONXDALE AVENUE, SUITE 101, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-918-9676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAIHO LUM, M.D. DOS Process Agent 2016 BRONXDALE AVENUE, SUITE 101, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
WAIHO LUM, M.D. Chief Executive Officer 2016 BRONXDALE AVENUE, SUITE 101, BRONX, NY, United States, 10462

National Provider Identifier

NPI Number:
1326191727
Certification Date:
2023-10-25

Authorized Person:

Name:
ELIONA DOCI
Role:
BPUMC MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-06-23 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 2016 BRONXDALE AVENUE, SUITE 101, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2006-11-13 2023-06-23 Address 2016 BRONXDALE AVENUE, SUITE 101, BRONX, NY, 10462, USA (Type of address: Service of Process)
2006-11-13 2023-06-23 Address 2016 BRONXDALE AVENUE, SUITE 101, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1999-01-06 2006-11-13 Address 2016 BRONXDALE AVE SUITE 101, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230623002444 2023-06-23 BIENNIAL STATEMENT 2022-11-01
121115006240 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101105002929 2010-11-05 BIENNIAL STATEMENT 2010-11-01
090210002978 2009-02-10 BIENNIAL STATEMENT 2008-11-01
061113002103 2006-11-13 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$77,407
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,407
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,903.25
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $77,407
Jobs Reported:
9
Initial Approval Amount:
$77,407
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,407
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,342.25
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $77,407

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State