Search icon

BAY OB/GYN, P.C.

Company Details

Name: BAY OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2469682
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2736 OCEAN AVE, STE 1A, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RUBIN FRENKEL MD Chief Executive Officer 2736 OCEAN AVE, STE 1A, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2008-02-27 2014-03-20 Address 2736 OCEAN AVE STE 1A, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-02-27 2014-03-20 Address 2736 OCEAN AVE STE 1A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-02-27 2014-03-20 Address 2736 OCEAN AVE STE 1A, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-02-05 2008-02-27 Address 8223 BAY PKWY, STE. 2A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-02-05 2008-02-27 Address 8223 BAY PKWY, 2A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2002-02-05 2008-02-27 Address 8223 BAY PKWY, STE 2A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2000-02-04 2002-02-05 Address 8223 BAY PARKWAY, STE. 2A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320002418 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120319002711 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100304002653 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080227003042 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060315003015 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040128002759 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020205002612 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000204000003 2000-02-04 CERTIFICATE OF INCORPORATION 2000-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239497705 2020-05-01 0202 PPP 2736 OCEAN AVE STE 1A, BROOKLYN, NY, 11229
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78445
Loan Approval Amount (current) 78445
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 N
LMI N
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 6
NAICS code 621111
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 79188.14
Forgiveness Paid Date 2021-04-15
7547348407 2021-02-12 0202 PPS 2736 Ocean Ave Ste 1A, Brooklyn, NY, 11229-4705
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47110
Loan Approval Amount (current) 47110
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4705
Project Congressional District NY-08
Number of Employees 7
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 47408.81
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State