Search icon

OCEANVIEW MEDICAL, P.C.

Company Details

Name: OCEANVIEW MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651096
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 205 OCEANVIEW AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-1185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSTROVSKAYA ROZALIYA Chief Executive Officer 205 OCEANVIEW AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 OCEANVIEW AVENUE, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
210601061753 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061539 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007001 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006448 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007377 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614002952 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090602002449 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070615002687 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050727002692 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030610002134 2003-06-10 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854687803 2020-05-22 0202 PPP 205 OCEAN VIEW AVE, BROOKLYN, NY, 11235-6824
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8498
Loan Approval Amount (current) 8498
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, 11235-6824
Project Congressional District NY-08
Number of Employees 2
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 Non-Veteran
Forgiveness Amount 8487.12
Forgiveness Paid Date 2021-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501319 Insurance 2015-03-13 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 281000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2015-03-13
Termination Date 2015-04-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name OCEANVIEW MEDICAL, P.C.
Role Plaintiff
Name CONTINENTAL CASUALTY COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State