Search icon

BEDFORD MEDICAL FAMILY HEALTH CENTER, INC.

Company claim

Is this your business?

Get access!

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 (42 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

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

National Provider Identifier

NPI Number:
1295928489

Authorized Person:

Name:
ARIELLA RITVO
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112665446
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
202195.00
Total Face Value Of Loan:
202195.00
Date:
2020-04-29
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:
194462.00
Total Face Value Of Loan:
194462.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202195
Current Approval Amount:
202195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
204087.77
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194462
Current Approval Amount:
194462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
196817.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State