Search icon

OPTIMUM FAMILY MEDICINE, P.C.

Company Details

Name: OPTIMUM FAMILY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3390962
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 675 NEREID AVE, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-655-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLUFUNMILAYO ADEYANJU Chief Executive Officer 675 NEREID AVE, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
OPTIMUM FAMILY MEDICINE, P.C. DOS Process Agent 675 NEREID AVE, BRONX, NY, United States, 10470

National Provider Identifier

NPI Number:
1609952043

Authorized Person:

Name:
DR. OLUFUNMILAYO O ADEYANJU
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3472029580

History

Start date End date Type Value
2006-07-21 2016-07-26 Address 675 NEREID AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160726006025 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140723006185 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120803002483 2012-08-03 BIENNIAL STATEMENT 2012-07-01
080729002366 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060721000024 2006-07-21 CERTIFICATE OF INCORPORATION 2006-07-21

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:
83562.00
Total Face Value Of Loan:
83562.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83562
Current Approval Amount:
83562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84142.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State