Search icon

ZAKI NAKACH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAKI NAKACH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415611
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1309 AVENUE P, 1ST FL, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1309 AVENUE P, 1ST FL, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ZAKI NAKACH M.D. Chief Executive Officer 1309 AVENUE P, 1ST FL, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1609410968

Authorized Person:

Name:
RACHEL LEFKOWITZ
Role:
BILLING MANAGER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
061557303
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-30 2013-09-17 Address 1309 AVENUE P, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2011-09-30 2013-09-17 Address 1309 AVENUE P, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-09-30 2013-09-17 Address 1309 AVENUE P, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2001-09-12 2011-09-30 Address 1664 E. 14TH ST., SUITE #201, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-09-12 2011-09-30 Address 1664 E. 14TH ST., SUITE #201, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002320 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110930002419 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090921002514 2009-09-21 BIENNIAL STATEMENT 2009-09-01
071009002657 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051108003155 2005-11-08 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,250
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$47,827.87
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $47,239

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State