Search icon

MATTHEW D. KAY, M.D., P.A.

Company Details

Entity Name: MATTHEW D. KAY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Dec 1994 (30 years ago)
Document Number: P94000092572
FEI/EIN Number 65-0558896
Address: 2000 Palm Beach Lakes Blvd, Suite 400, West Palm Beach, FL 33409
Mail Address: PO Box 667347, Pompano Beach, FL 33066-7347
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720380405 2010-12-01 2010-12-01 3520 OAKS WAY, SUITE 503, POMPANO BEACH, FL, 330695391, US 9980 CENTRAL PARK BLVD N, SUITE 126, BOCA RATON, FL, 334281762, US

Contacts

Phone +1 954-971-1995
Fax 7862387494
Phone +1 561-487-6600
Fax 5614876633

Authorized person

Name MATTHEW D KAY
Role PRESIDENT
Phone 9549711995

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
License Number ME63126
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 372020900
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTHEW D. KAY, M.D., P.A. DEFINED BENEFIT PLAN 2010 650558896 2011-07-28 MATTHEW D. KAY, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3053439445
Plan sponsor’s address 504 N PARKWAY, GOLDEN BEACH, FL, 331602253

Plan administrator’s name and address

Administrator’s EIN 650558896
Plan administrator’s name MATTHEW D. KAY, M.D., P.A.
Plan administrator’s address 504 N PARKWAY, GOLDEN BEACH, FL, 331602253
Administrator’s telephone number 3053439445

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing MATTHEW KAY
Valid signature Filed with authorized/valid electronic signature
MATTHEW D. KAY, M.D., P.A. DEFINED BENEFIT PLAN 2009 650558896 2010-10-10 MATTHEW D. KAY, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 3053439445
Plan sponsor’s address 504 N PARKWAY, GOLDEN BEACH, FL, 331602253

Plan administrator’s name and address

Administrator’s EIN 650558896
Plan administrator’s name MATTHEW D. KAY, M.D., P.A.
Plan administrator’s address 504 N PARKWAY, GOLDEN BEACH, FL, 331602253
Administrator’s telephone number 3053439445

Signature of

Role Plan administrator
Date 2010-10-10
Name of individual signing MATTHEW KAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KAY, MATTHEW DM.D. Agent 2000 Palm Beach Lakes Blvd, Suite 400, West Palm Beach, FL 33409

President

Name Role Address
Kay, Matthew DM.D. President 2000 Palm Beach Lakes Blvd, Suite 400 West Palm Beach, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105763 EYE INSTITUTE OF MIAMI EXPIRED 2018-09-26 2023-12-31 No data 504 N PARKWAY, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2000 Palm Beach Lakes Blvd, Suite 400, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2024-02-05 2000 Palm Beach Lakes Blvd, Suite 400, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2000 Palm Beach Lakes Blvd, Suite 400, West Palm Beach, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620258402 2021-02-09 0455 PPS 3520 Oaks Way Apt 503, Pompano Beach, FL, 33069-5380
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61890
Loan Approval Amount (current) 61890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-5380
Project Congressional District FL-20
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62698.01
Forgiveness Paid Date 2022-05-31
1751657301 2020-04-28 0455 PPP 3520 Oaks Way Apt 503, Pompano Beach, FL, 33069-5380
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-5380
Project Congressional District FL-20
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54036.24
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State