Search icon

NEW YORK ARTIFICIAL KIDNEY CENTER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 113561833 2024-07-16 NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7187694100
Plan sponsor’s address 2701 EMMONS AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing CLARA TARANTUL
NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 113561833 2023-07-18 NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7187694100
Plan sponsor’s address 2701 EMMONS AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CLARA TARANTUL
NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 113561833 2022-07-19 NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7187694100
Plan sponsor’s address 2701 EMMONS AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing CLARA TARANTUL
NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 113561833 2021-04-26 NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621492
Sponsor’s telephone number 7187694100
Plan sponsor’s address 2651 EAST 14TH STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing CLARA TARANTUL
NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 113561833 2020-06-03 NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621492
Sponsor’s telephone number 7187694100
Plan sponsor’s address 2651 EAST 14TH STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing CLARA TARANTUL
NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 113561833 2019-05-20 NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621492
Sponsor’s telephone number 7187694100
Plan sponsor’s address 2651 EAST 14TH STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing CLARA TARANTUL
NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 113561833 2018-01-29 NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621492
Sponsor’s telephone number 7187694100
Plan sponsor’s address 2651 EAST 14TH STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing CLARA TARANTUL
NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 113561833 2017-06-14 NEW YORK ARTIFICIAL KIDNEY CENTER, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621492
Sponsor’s telephone number 7187694100
Plan sponsor’s address 2651 EAST 14TH STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing CLARA TARANTUL

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

History

Start date End date Type Value
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)
2011-11-17 2024-12-12 Address 175 W CARTER ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-07-31 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2000-07-31 2011-11-17 Address 3401 SPRING BROOK DRIVE, EDISON, NJ, 08820, USA (Type of address: Service of Process)

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
000731000892 2000-07-31 CERTIFICATE OF INCORPORATION 2000-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057198401 2021-02-12 0202 PPS 2701 Emmons Ave, Brooklyn, NY, 11235-2209
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672812
Loan Approval Amount (current) 672812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2209
Project Congressional District NY-08
Number of Employees 47
NAICS code 621492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 679171.46
Forgiveness Paid Date 2022-01-31
8608407208 2020-04-28 0202 PPP 2701 EMMONS AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 683267
Loan Approval Amount (current) 683267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 58
NAICS code 621492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 688639.54
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State