Search icon

RALPH BENZAKEIN, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RALPH BENZAKEIN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1990 (35 years ago)
Entity Number: 1426639
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 2241 OCEAN AVENUE, BROOKLYN, NY, United States, 11229
Address: 2241 OCEAN AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-221-2600

Phone +1 516-705-9700

Phone +1 914-963-4000

Phone +1 718-734-2000

Phone +1 718-474-5200

Phone +1 516-897-1000

Phone +1 718-471-5000

Phone +1 718-796-8100

Phone +1 718-626-4800

Phone +1 718-998-1375

Phone +1 718-692-5300

Phone +1 718-869-8000

Phone +1 718-471-7000

Phone +1 718-693-7000

Phone +1 718-474-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH BENZAKEIN Chief Executive Officer 2241 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2241 OCEAN AVE, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1689862906

Authorized Person:

Name:
DR. RALPH BENZAKEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP1100X - Podiatric Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7183392839

Form 5500 Series

Employer Identification Number (EIN):
110439755
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-11 2000-03-16 Address 2241 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1990-03-01 1996-03-26 Address 2241 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170626006050 2017-06-26 BIENNIAL STATEMENT 2016-03-01
140520002397 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120710002741 2012-07-10 BIENNIAL STATEMENT 2012-03-01
100409002649 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080904002692 2008-09-04 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,745.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,600
Utilities: $1,200
Rent: $2,700
Jobs Reported:
3
Initial Approval Amount:
$19,500
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,681.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State