Search icon

BAY OB/GYN, P.C.

Company claim

Is this your business?

Get access!

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

Contact Details

Phone +1 718-837-4466

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

National Provider Identifier

NPI Number:
1043310584

Authorized Person:

Name:
RUBIN FRENKEL
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7188371179

Form 5500 Series

Employer Identification Number (EIN):
113533882
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
47110.00
Total Face Value Of Loan:
47110.00
Date:
2020-05-02
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:
78445.00
Total Face Value Of Loan:
78445.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$47,110
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,408.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,108
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$78,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,188.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,193
Utilities: $6,000
Rent: $49,500
Healthcare: $13752

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State