Search icon

EDGAR BARAYA MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGAR BARAYA MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934682
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 2045 LAFAYETTE AVENUE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-904-9032

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGAR F BARAYA, MD Chief Executive Officer 2045 LAFAYETTE AVENUE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
EDGAR F BARAYA, MD DOS Process Agent 2045 LAFAYETTE AVENUE, BRONX, NY, United States, 10473

Agent

Name Role Address
EDGAR BARAYA MD Agent 2045 LAFAYETTE AVE, BRONX, NY, 10473

National Provider Identifier

NPI Number:
1366755357

Authorized Person:

Name:
EDGAR BARAYA
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 2045 LAFAYETTE AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2012-05-24 2025-03-31 Address 2045 LAFAYETTE AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2012-05-24 2025-03-31 Address 2045 LAFAYETTE AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)
2010-04-08 2012-05-24 Address 2045 LAFAYETTE AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)
2010-04-08 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331002545 2025-03-31 BIENNIAL STATEMENT 2025-03-31
200423060444 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180404007295 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160413006034 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140421006270 2014-04-21 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,718.7
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $16,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State