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

National Provider Identifier

NPI Number:
1801891064

Authorized Person:

Name:
TATYANA INGBERMAN
Role:
INTERNAML MEDICINE/MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187241590

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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
21190.00
Total Face Value Of Loan:
21190.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21190
Current Approval Amount:
21190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21453.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State