Search icon

OCEAN PARKWAY MEDICAL P.C.

Company Details

Name: OCEAN PARKWAY MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 2002 (23 years ago)
Entity Number: 2784724
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 749 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-724-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OCEAN PARKWAY MEDICAL P.C. DOS Process Agent 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ROBERT PRESS, M.D., PH.D. Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2016-08-19 2021-03-25 Address 749 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-08-10 2021-03-25 Address 749 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-07-22 2016-08-19 Address 29 CLUBSIDE DRIVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2006-06-29 2008-07-22 Address 8782 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-08-02 2006-06-29 Address 8782 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-07-01 2010-08-10 Address 8782 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060328 2021-03-25 BIENNIAL STATEMENT 2020-07-01
180718006072 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160819006158 2016-08-19 BIENNIAL STATEMENT 2016-07-01
140722006396 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120807002137 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100810002698 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080722002683 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060629002964 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040802002386 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020701000554 2002-07-01 CERTIFICATE OF INCORPORATION 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679888208 2020-08-03 0202 PPP 749 OCEAN PKWY, BROOKLYN, NY, 11230
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21190
Loan Approval Amount (current) 21190
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21453.04
Forgiveness Paid Date 2021-11-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State