Search icon

BEDFORD MEDICAL FAMILY HEALTH CENTER, INC.

Company Details

Name: BEDFORD MEDICAL FAMILY HEALTH CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1983 (41 years ago)
Entity Number: 883878
ZIP code: 11249
County: Kings
Place of Formation: New York
Principal Address: 100 Ross St, Brookyln, NY, United States, 11249
Address: 100 ROSS ST, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-387-7628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEDFORD MEDICAL FAMILY HEALTH CENTER 401K PLAN 2014 112665446 2015-05-14 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing PETER RUZOHORSKY, M.D.
BEDFORD MEDICAL FAMILY HEALTH CENTER 401(K) PLAN 2014 112665446 2015-05-14 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS ST., BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing FRANK HARRISON
BEDFORD MEDICAL FAMILY HEALTH CENTER 401K PLAN 2013 112665446 2016-07-11 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS STREET, BROOKLNY, NY, 11211

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing PETER RUZOHORSKY
BEDFORD MEDICAL FAMILY HEALTH CENTER 401K PLAN 2012 112665446 2013-07-09 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing PETER RUZOHORSKY, M.D.
Role Employer/plan sponsor
Date 2013-07-09
Name of individual signing PETER RUZOHORSKY, M.D.
BEDFORD MEDICAL FAMILY HEALTH CENTER 401K PLAN 2011 112665446 2012-07-24 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112665446
Plan administrator’s name BEDFORD MEDICAL FAMILY HEALTH CENTER, INC.
Plan administrator’s address 100 ROSS STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7183877628

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing PETER RUZOHORSKY, M.D.
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing PETER RUZOHORSKY, M.D.
BEDFORD MEDICAL FAMILY HEALTH CENTER 401K PLAN 2010 112665446 2011-10-10 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112665446
Plan administrator’s name BEDFORD MEDICAL FAMILY HEALTH CENTER, INC.
Plan administrator’s address 100 ROSS STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7183877628

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing PETER RUZOHORSKY, M.D.
Role Employer/plan sponsor
Date 2011-10-10
Name of individual signing PETER RUZOHORSKY, M.D.
BEDFORD MEDICAL FAMILY HEALTH CENTER 401K PLAN 2010 112665446 2011-09-27 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 29
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112665446
Plan administrator’s name BEDFORD MEDICAL FAMILY HEALTH CENTER, INC.
Plan administrator’s address 100 ROSS STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7183877628

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing PETER RUZOHORSKY, M.D.
Role Employer/plan sponsor
Date 2011-09-27
Name of individual signing PETER RUZOHORSKY, M.D.
BEDFORD MEDICAL FAMILY HEALTH CENTER 401K PLAN 2009 112665446 2010-10-21 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112665446
Plan administrator’s name BEDFORD MEDICAL FAMILY HEALTH CENTER, INC.
Plan administrator’s address 100 ROSS STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7183877628

Signature of

Role Plan administrator
Date 2010-10-20
Name of individual signing FRANK HARRISON
BEDFORD MEDICAL FAMILY HEALTH CENTER 401K PLAN 2009 112665446 2010-10-15 BEDFORD MEDICAL FAMILY HEALTH CENTER, INC. 29
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7183877628
Plan sponsor’s address 100 ROSS STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112665446
Plan administrator’s name BEDFORD MEDICAL FAMILY HEALTH CENTER, INC.
Plan administrator’s address 100 ROSS STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7183877628

DOS Process Agent

Name Role Address
BEDFORD MEDICAL FAMILY HEALTH DOS Process Agent 100 ROSS ST, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
PETER RUZOHORSKY Chief Executive Officer 100 ROSS ST, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 748 HENRY ROAD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 100 ROSS ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
1983-12-29 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-29 2024-03-14 Address & LOWELL, P.C., 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314003960 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220502000925 2022-05-02 BIENNIAL STATEMENT 2021-12-01
B053717-11 1983-12-29 CERTIFICATE OF INCORPORATION 1983-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866728510 2021-03-02 0202 PPS 100 Ross St, Brooklyn, NY, 11249-7672
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202195
Loan Approval Amount (current) 202195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-7672
Project Congressional District NY-07
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 204087.77
Forgiveness Paid Date 2022-02-10
2344217306 2020-04-29 0202 PPP 100 Ross Street, Brooklyn, NY, 11249
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194462
Loan Approval Amount (current) 194462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 196817.15
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State