Search icon

PATRICK BUNYI MD LLC

Company Details

Entity Name: PATRICK BUNYI MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2009 (16 years ago)
Document Number: L09000007138
FEI/EIN Number 264223640
Address: 1998 RIVERBLUFF ROAD NORTH, JACKSONVILLE, FL, 32211, US
Mail Address: 1998 RIVERBLUFF ROAD NORTH, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598081945 2010-04-09 2011-08-29 819 TOWNSEND BLVD, SUITE 4, JACKSONVILLE, FL, 322116132, US 819 TOWNSEND BLVD, SUITE 4, JACKSONVILLE, FL, 322116132, US

Contacts

Phone +1 904-374-3311

Authorized person

Name DR. PATRICK PANAJON BUNYI
Role OWNER
Phone 9043743311

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number ME68800
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI FOR PATRICK BUNYI, MD
Number 1871518787
State FL

Agent

Name Role Address
BUNYI PATRICK Agent 1998 RIVERBLUFF ROAD NORTH, JACKSONVILLE, FL, 32211

President

Name Role Address
BUNYI PATRICK President 1998 RIVERBLUFF ROAD NORTH, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077620 TOWNSEND FAMILY MEDICAL CENTER ACTIVE 2020-07-02 2025-12-31 No data 7307 N MAIN ST, JACKSONVILLE, FL, 32208--412
G09000145454 TOWNSEND FAMILY MEDICAL CENTER EXPIRED 2009-08-13 2014-12-31 No data 1998 RIVERBLUFF RD. N, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1998 RIVERBLUFF ROAD NORTH, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1998 RIVERBLUFF ROAD NORTH, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2022-04-04 1998 RIVERBLUFF ROAD NORTH, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 BUNYI, PATRICK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000153587 TERMINATED 1000000737733 DUVAL 2017-03-13 2027-03-17 $ 891.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3726588210 2020-08-05 0491 PPP 7307 N. MAIN ST, JACKSONVILLE, FL, 32208-4123
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34393
Loan Approval Amount (current) 34393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32208-4123
Project Congressional District FL-04
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34670.03
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State