Search icon

BIRTHING MEDICAL GROUP, P.C.

Company Details

Name: BIRTHING MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277276
ZIP code: 11554
County: Kings
Place of Formation: New York
Address: 155 Bellmore Rd, East Meadow, NY, United States, 11554
Principal Address: 2183 OCEAN AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-336-4119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR NORMA VERIDIANO DOS Process Agent 155 Bellmore Rd, East Meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
DR NORMA VERIDIANO Chief Executive Officer 2183 OCEAN AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 2183 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-06-12 2023-09-27 Address 2183 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-06-12 2023-09-27 Address 2183 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1998-07-09 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-09 2014-06-12 Address 60 SHELLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927003827 2023-09-27 BIENNIAL STATEMENT 2022-07-01
140612002146 2014-06-12 BIENNIAL STATEMENT 2012-07-01
130522000067 2013-05-22 ANNULMENT OF DISSOLUTION 2013-05-22
DP-1763867 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
980709000101 1998-07-09 CERTIFICATE OF INCORPORATION 1998-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313168501 2021-03-09 0202 PPS 2183 Ocean Ave Bsmt, Brooklyn, NY, 11229-2303
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85265
Loan Approval Amount (current) 85265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2303
Project Congressional District NY-09
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86302.53
Forgiveness Paid Date 2022-06-01
1557957707 2020-05-01 0202 PPP 2183 OCEAN AVE BASEMENT, BROOKLYN, NY, 11229
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73640
Loan Approval Amount (current) 73640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 18
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74449.88
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State