Search icon

MICHAEL J. KASSOUF, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL J. KASSOUF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841387
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 346 76TH STREET, BROOKLYN, NY, United States, 11209
Address: 346 76TH ST, BROOKLYN, NY 11209-3106, Brooklyn, NY, United States, 11209

Contact Details

Phone +1 718-238-0131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 76TH ST, BROOKLYN, NY 11209-3106, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
MICHAEL J KASSOUF Chief Executive Officer 346 76TH STREET, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1659501088

Authorized Person:

Name:
DR. MICHAEL J KASSOUF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133789740
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 346 76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1996-08-20 2024-08-01 Address 346 76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1994-08-03 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-03 2024-08-01 Address 346 76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041280 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220803004131 2022-08-03 BIENNIAL STATEMENT 2022-08-01
190116060434 2019-01-16 BIENNIAL STATEMENT 2018-08-01
150217006182 2015-02-17 BIENNIAL STATEMENT 2014-08-01
120821002363 2012-08-21 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$73,862
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,531.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,400
Utilities: $8,462
Rent: $10,000
Jobs Reported:
7
Initial Approval Amount:
$102,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,891.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $101,995
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