Search icon

NEW YORK ARTIFICIAL KIDNEY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ARTIFICIAL KIDNEY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2000 (25 years ago)
Entity Number: 2537491
ZIP code: 11743
County: Kings
Place of Formation: New York
Address: 755 New York Avenue, Suite 405, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 718-769-4100

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 New York Avenue, Suite 405, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
E MEISENBERG Chief Executive Officer 755 NEW YORK AVENUE, SUITE 405, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1548346604

Authorized Person:

Name:
MRS. CLARA TARANTUL
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187694105

Form 5500 Series

Employer Identification Number (EIN):
113561833
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-12 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-12-12 2024-12-12 Address 755 NEW YORK AVENUE, SUITE 405, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 175 W CARTER ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-10-11 2024-12-12 Address 175 W CARTER ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-11-17 2012-10-11 Address 175 W CARTER ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212004735 2024-12-12 BIENNIAL STATEMENT 2024-12-12
180702006267 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140702006192 2014-07-02 BIENNIAL STATEMENT 2014-07-01
121011006666 2012-10-11 BIENNIAL STATEMENT 2012-07-01
111117002511 2011-11-17 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
672812.00
Total Face Value Of Loan:
672812.00
Date:
2020-06-18
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:
2000000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
683267.00
Total Face Value Of Loan:
683267.00
Date:
2016-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
Date:
2013-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-789000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
672812
Current Approval Amount:
672812
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
679171.46
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
683267
Current Approval Amount:
683267
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
688639.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State