Search icon

ROBERT MALAKOV, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT MALAKOV, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1998 (26 years ago)
Entity Number: 2324734
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 98-120 QUEENS BLVD 1LM, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MALAKOV DOS Process Agent 98-120 QUEENS BLVD 1LM, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ROBERT MALAKOV Chief Executive Officer 98-120 QUEENS BLVD 1LM, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1427321025

Authorized Person:

Name:
DR. ROBERT MALAKOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7189970342

Form 5500 Series

Employer Identification Number (EIN):
113465244
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 98-120 QUEENS BLVD 1LM, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 98-120 QUEENS BLVD, SUITE 1LM, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-12-04 Address 98-120 QUEENS BLVD, SUITE 1LM, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204002506 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240926002880 2024-09-26 BIENNIAL STATEMENT 2024-09-26
121221002113 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110207002625 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081212002228 2008-12-12 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1004500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83300
Current Approval Amount:
83300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83873.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State