Search icon

BATH BEACH MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BATH BEACH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1981 (44 years ago)
Entity Number: 708061
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 2502 86TH ST., BROOKLYN, NY, United States, 11209
Principal Address: 370 OCEAN TERRACE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 719-981-8880

Phone +1 718-836-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATH BEACH MEDICAL, P.C. DOS Process Agent 2502 86TH ST., BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CHITOOR GOVINDARAJ M.D. Chief Executive Officer 370 OCEAN TERRACE, STATEN ISLAND, NY, United States, 10301

National Provider Identifier

NPI Number:
1235413527

Authorized Person:

Name:
CHITOOR S GOVINDARAJ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7188363334

History

Start date End date Type Value
2022-08-26 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-30 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-30 2022-09-07 Address 2502 86TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907000894 2022-09-06 CERTIFICATE OF AMENDMENT 2022-09-06
220728001664 2022-07-28 BIENNIAL STATEMENT 2021-06-01
A777232-4 1981-06-30 CERTIFICATE OF INCORPORATION 1981-06-30

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$30,500
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $30,498
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$30,500
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,890.57
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $30,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State