Search icon

SOUTH BROOKLYN MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH BROOKLYN MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815062
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 328 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 2705 MEMORIAL AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-265-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL ACCOUNTING SYSTEMS DOS Process Agent 328 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MICHAEL TAVDY Chief Executive Officer 6636 YELLOWSTONE BLVD, APT 8KH, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1639246150

Authorized Person:

Name:
DR. MICHAEL TAVDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183331023

Form 5500 Series

Employer Identification Number (EIN):
300122406
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-03 2006-09-12 Address 2705 MEMORIAL AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2004-11-03 2006-09-12 Address 328 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2002-09-24 2004-11-03 Address 2705 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060912002309 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041103002422 2004-11-03 BIENNIAL STATEMENT 2004-09-01
040206000558 2004-02-06 CERTIFICATE OF AMENDMENT 2004-02-06
020924000187 2002-09-24 CERTIFICATE OF INCORPORATION 2002-09-24

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$37,937
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,205.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,935
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$37,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,331.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,000
Utilities: $900
Rent: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State