Search icon

DODIS KOHAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DODIS KOHAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (34 years ago)
Entity Number: 1600335
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 11 DUMBARTON DRIVE, HUNTINGTON, NY, United States, 11743
Principal Address: 640 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DODIS KOHAN, M.D. Chief Executive Officer 640 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 DUMBARTON DRIVE, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1902077969

Authorized Person:

Name:
DR. DODIS KOHAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
6316767388

Form 5500 Series

Employer Identification Number (EIN):
112943450
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-01-03 1998-01-13 Address 11 DUMBARTON DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040122002580 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020114002033 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000217002759 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980113002062 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940110002651 1994-01-10 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$133,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$135,566.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $133,900
Jobs Reported:
4
Initial Approval Amount:
$133,900
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$134,952.6
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $133,895
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State