Search icon

DARIUS KOHAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DARIUS KOHAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1919086
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 863 PARK AVE #1E, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARIUS KOHAN, MD DOS Process Agent 863 PARK AVE #1E, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
DARIUS KOHAN MD Chief Executive Officer 863 PARK AVE #1E, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1033822143
Certification Date:
2023-01-04

Authorized Person:

Name:
DR. DARIUS KOHAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207YX0901X - Otology & Neurotology Physician
Is Primary:
Yes

Contacts:

Fax:
2124721336

Form 5500 Series

Employer Identification Number (EIN):
133834489
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-05 2007-05-21 Address 863 PARK AVE #1E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-07-05 2007-05-21 Address 863 PARK AVE #1E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-07-05 2007-05-21 Address 863 PARK AVE #1E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-08-11 2005-07-05 Address 800A 5TH AVE, 502A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-08-11 2005-07-05 Address 800A 5TH AVE, 502A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110516003196 2011-05-16 BIENNIAL STATEMENT 2011-05-01
070521002372 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050705002087 2005-07-05 BIENNIAL STATEMENT 2005-05-01
030509002590 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010508002558 2001-05-08 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$377,082
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$377,082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$381,198.48
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $377,082
Jobs Reported:
9
Initial Approval Amount:
$159,330
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,365.64
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $159,328

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State