Search icon

BAY PHYSMED, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY PHYSMED, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2469681
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2736 OCEAN AVE, STE 1-A, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-837-4466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIKTORIYA BRENER Chief Executive Officer 2736 OCEAN AVE, STE 1-A, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2736 OCEAN AVE, STE 1-A, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1033145149

Authorized Person:

Name:
VIKTORIYA BRENER
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7188371179

Form 5500 Series

Employer Identification Number (EIN):
134104403
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-04 2008-02-22 Address 8223 BAY PARKWAY / 2A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-02-04 2008-02-22 Address 8223 BAY PARKWAY / 2A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2000-02-04 2008-02-22 Address 8223 BAY PARKWAY, STE. 2A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002391 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120319002654 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100304002652 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080222002747 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060328003002 2006-03-28 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,735
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,111.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,000
Utilities: $3,735
Rent: $4,000
Jobs Reported:
4
Initial Approval Amount:
$35,820
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,045.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,816
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State