Search icon

BAY RIDGE ORTHOPEDIC ASSOCIATES, P.C.

Company Details

Name: BAY RIDGE ORTHOPEDIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 1970 (55 years ago)
Entity Number: 296365
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 476 BAYRIDGE PKWY, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDA BAUM Chief Executive Officer 476 BAYRIDGE PKWY, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 BAYRIDGE PKWY, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112222191
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121107006125 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101124002969 2010-11-24 BIENNIAL STATEMENT 2010-10-01
061002002781 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041229002362 2004-12-29 BIENNIAL STATEMENT 2004-10-01
021002002436 2002-10-02 BIENNIAL STATEMENT 2002-10-01

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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State