Search icon

JANE VLODOV-LEVITT, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANE VLODOV-LEVITT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603845
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 35 Sea Coast Ter Apt 19E, 2nd Floor, Brooklyn, NY, United States, 11235
Principal Address: 35 SEACOAST TERRACE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-331-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE VLODOV-LEVITT Chief Executive Officer 2202 65TH STREET / 2ND FL, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
JANE VLODOV-LEVITT, M.D., P.C. DOS Process Agent 35 Sea Coast Ter Apt 19E, 2nd Floor, Brooklyn, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
113592811
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2202 65TH STREET / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-01-15 2025-02-03 Address 2202 65TH STREET / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 2202 65TH STREET / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-01-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-15 2025-02-03 Address 35 Sea Coast Ter Apt 19E, Brooklyn, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006453 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240115000615 2024-01-15 BIENNIAL STATEMENT 2024-01-15
210211060418 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190207060635 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007766 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
80817.00
Total Face Value Of Loan:
80817.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State