Search icon

BAY PARKWAY MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY PARKWAY MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147356
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7701 BAY PKWY, APT 1G, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-234-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK TSINKER, MD Chief Executive Officer 7701 BAY PKWY, APT 1G, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7701 BAY PKWY, APT 1G, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1639367436

Authorized Person:

Name:
DR. MARK TSINKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7182345164

History

Start date End date Type Value
2011-05-18 2013-05-24 Address 7701 BAY PARKWAY / APT #1G, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-05-18 2013-05-24 Address 7701 BAY PARKWAY / APT #1G, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-05-18 2013-05-24 Address 7701 BAY PARKWAY / APT #1G, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2009-04-22 2011-05-18 Address 7701 BAY PARKWAY, APT #1G, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2009-04-22 2011-05-18 Address 7701 BAY PARKWAY, APT #1G, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130524002324 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110518002106 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002257 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070515002707 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050621002741 2005-06-21 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
37915.00
Total Face Value Of Loan:
37915.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,915
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,289.99
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $37,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State