Search icon

DIMITRY RABKIN, M.D., P.C.

Company Details

Name: DIMITRY RABKIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2189824
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 202 QUENTIN ROAD, 1ST FLOOR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 QUENTIN ROAD, 1ST FLOOR, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DIMITRY RABKIN, M.D. Chief Executive Officer 202 QUENTIN ROAD, 1ST FLOOR, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1699891416

Authorized Person:

Name:
DR. DIMITRY RABKIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207YX0602X - Otolaryngic Allergy Physician
Is Primary:
Yes

Contacts:

Fax:
7183754187

Form 5500 Series

Employer Identification Number (EIN):
133968813
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-04 2009-01-22 Address 178 EAST 85TH STREET, 4TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-11-04 2009-01-22 Address 178 EAST 85TH STREET, 4TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1999-11-04 2009-01-22 Address 1664 EAST 14TH STREET, SUITE 101, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1997-10-16 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-16 1999-11-04 Address 1675 YORK AVENUE / APT. 30M, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111214002242 2011-12-14 BIENNIAL STATEMENT 2011-10-01
110201002562 2011-02-01 BIENNIAL STATEMENT 2009-10-01
090122002917 2009-01-22 BIENNIAL STATEMENT 2007-10-01
051209002056 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031031002605 2003-10-31 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State