Search icon

BAY PARKWAY MEDICAL P.C.

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

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)
2009-04-22 2011-05-18 Address 7701 BAY PARKWAY, APT 1-G, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-06-21 2009-04-22 Address 7701 BAY PARKWAY, APT #1G, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1999-06-07 2009-04-22 Address 7701 BAY PARKWAY, APT 1-G, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1999-06-07 2009-04-22 Address 7701 BAY PARKWAY, APT #1G, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1997-05-28 2005-06-21 Address APT. 1G, 7701 BAY PARKWAY, BROOKLY, NY, 11214, USA (Type of address: Service of Process)

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
030422002493 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010508002239 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990607002546 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970528000159 1997-05-28 CERTIFICATE OF INCORPORATION 1997-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4785887302 2020-04-30 0202 PPP 7701 Bay Parkway apt 1G, Brooklyn, NY, 11214
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37915
Loan Approval Amount (current) 37915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38289.99
Forgiveness Paid Date 2021-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State