Search icon

GERSHKOVICH MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERSHKOVICH MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 1997 (28 years ago)
Entity Number: 2169859
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7901 BAY PKWY, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERSHKOVICH GALINA Chief Executive Officer 7901 BAY PARKWAY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7901 BAY PKWY, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1124221486

Authorized Person:

Name:
GALINA GERSHKOVICH
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113401342
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-29 2007-08-14 Address 7620 BAY PKWY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-07-29 2007-08-14 Address 7620 BAY PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2003-07-29 2007-08-14 Address 7620 BAY PKWY, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2001-08-03 2003-07-29 Address 7620 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1999-09-08 2003-07-29 Address 7620 BAY PKWY, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211207001449 2021-12-07 BIENNIAL STATEMENT 2021-12-07
130808006358 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110822002902 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090813002935 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070814002378 2007-08-14 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$81,365.83
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,365.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,251.81
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $81,362.83
Jobs Reported:
8
Initial Approval Amount:
$79,992
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,884.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,994
Rent: $19,998
Healthcare: $3000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State