Search icon

BROOKLYN NEPHROLOGY GROUP, P.C.

Company Details

Name: BROOKLYN NEPHROLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 1973 (52 years ago)
Entity Number: 263885
ZIP code: 60606
County: Kings
Place of Formation: New York
Address: 71 S WACKER DR, STE 1600, CHICAGO, IL, United States, 60606
Principal Address: 115 REMSEN ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRELL M. AVRAM, MD Chief Executive Officer 115 REMSEN ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
SCOTT P. DOWNING, ESQ. DOS Process Agent 71 S WACKER DR, STE 1600, CHICAGO, IL, United States, 60606

National Provider Identifier

NPI Number:
1881609352

Authorized Person:

Name:
MS. MARCELENE O WILSON
Role:
OFFICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7187836861

Form 5500 Series

Employer Identification Number (EIN):
112334308
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-27 2021-03-05 Address 184 STERLING PL, BROOKLYN, NY, 11217, 3307, USA (Type of address: Chief Executive Officer)
2002-12-09 2008-08-21 Shares Share type: NO PAR VALUE, Number of shares: 3300, Par value: 0
1997-06-19 2003-05-27 Address 1305 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1997-06-19 2003-05-27 Address 1305 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1995-06-13 1997-06-19 Address 184 STERLING PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210305061187 2021-03-05 BIENNIAL STATEMENT 2019-06-01
130625002063 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110624002241 2011-06-24 BIENNIAL STATEMENT 2011-06-01
091021002665 2009-10-21 BIENNIAL STATEMENT 2009-06-01
080821000072 2008-08-21 CERTIFICATE OF AMENDMENT 2008-08-21

USAspending Awards / Financial Assistance

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:
148760.00
Total Face Value Of Loan:
148760.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148760
Current Approval Amount:
148760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150335.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State