Search icon

EDWARD KATIME, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD KATIME, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Sep 1986 (39 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 1109242
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
EDWARD KATIME, M.D. Agent 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, 11530

National Provider Identifier

NPI Number:
1790766541

Authorized Person:

Name:
DR. EDWARD KATIME
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5162220437

Form 5500 Series

Employer Identification Number (EIN):
112821739
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-30 2023-06-10 Address 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2012-03-30 2023-06-10 Address 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1986-09-04 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-04 2012-03-30 Address 520 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000799 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
120330000249 2012-03-30 CERTIFICATE OF CHANGE 2012-03-30
B397674-5 1986-09-04 CERTIFICATE OF INCORPORATION 1986-09-04

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,495
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,063.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,661
Utilities: $977
Rent: $8,043
Debt Interest: $1,814

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State