Search icon

DIMITRI N. KESSARIS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIMITRI N. KESSARIS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469630
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 315 EAST SHORE RD, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 516-487-5577

Phone +1 718-728-3200

Phone +1 212-288-8084

Phone +1 718-505-1239

Phone +1 718-544-4443

Phone +1 718-439-2388

Phone +1 718-941-2002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMITRI N KESSARIS MD DOS Process Agent 315 EAST SHORE RD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
DIMITRI N KESSARIS, MD Chief Executive Officer 315 EAST SHORE RD, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
113530978
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-06 2006-03-16 Address 833 NORTHERN BLVD SUITE 150, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-02-06 2006-03-16 Address 833 NORTHERN BLVD SUITE 150, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-02-03 2006-03-16 Address 833 NORTHERN BLVD SUITE 150, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060257 2020-04-23 BIENNIAL STATEMENT 2020-02-01
180201006677 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006618 2016-02-02 BIENNIAL STATEMENT 2016-02-01
150605006147 2015-06-05 BIENNIAL STATEMENT 2014-02-01
120411003065 2012-04-11 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2018-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
925000.00
Total Face Value Of Loan:
925000.00
Date:
2018-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4075000.00
Total Face Value Of Loan:
4075000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State