Search icon

CROSS BAY MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS BAY MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3356795
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 159-05 92ND STREET, Howard Beach, NY, United States, 11414
Principal Address: 159-05 92ND ST, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-05 92ND STREET, Howard Beach, NY, United States, 11414

Chief Executive Officer

Name Role Address
JAY KRIPALANI Chief Executive Officer 159-05 92ND ST, HOWARD BEACH, NY, United States, 11414

National Provider Identifier

NPI Number:
1013239433
Certification Date:
2022-01-26

Authorized Person:

Name:
DR. JAY KRIPALANI
Role:
OWNER/PHYSICIAN
Phone:

Taxonomy:

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

Contacts:

Fax:
7188350897

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 159-05 92ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2010-07-16 2023-03-13 Address 159-05 92ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-07-16 Address 159-05 92ND ST, HOWARD, NY, 11414, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-07-16 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2006-05-03 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230313001982 2023-03-13 BIENNIAL STATEMENT 2022-05-01
140611006938 2014-06-11 BIENNIAL STATEMENT 2014-05-01
120702002468 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100716002267 2010-07-16 BIENNIAL STATEMENT 2010-05-01
080519002538 2008-05-19 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,400
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,613.19
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $28,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State