Search icon

RICHARD G. KARANFILIAN, M.D., P.C.

Company Details

Name: RICHARD G. KARANFILIAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 1993 (32 years ago)
Entity Number: 1775199
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 150 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-664-8000

Phone +1 914-632-5000

Phone +1 914-626-1700

Phone +1 914-681-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G KARANFILIAN MD Chief Executive Officer 150 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1508020082

Authorized Person:

Name:
RICHARD KARANFILIAN
Role:
SOLE PROPRIETOR
Phone:

Taxonomy:

Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
9146361772

Form 5500 Series

Employer Identification Number (EIN):
133744646
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-04 2003-11-03 Address 150 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, 4912, USA (Type of address: Service of Process)
1998-02-18 2001-11-13 Name KARANFILIAN & YANG, M.D., P.C.
1997-11-12 2001-12-04 Address 5 CREEMER RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1996-05-13 2001-12-04 Address 150 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1996-05-13 1997-11-12 Address 1 IRVING PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060444 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006508 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151116006017 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131115006077 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111118002456 2011-11-18 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59462.00
Total Face Value Of Loan:
59462.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59462
Current Approval Amount:
59462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59900.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State