Search icon

KAKOSSIAN MEDICAL WOMAN CARE P.C.

Company Details

Name: KAKOSSIAN MEDICAL WOMAN CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2649199
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8008 NARROWS AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-780-5388

Phone +1 212-804-8883

Phone +1 212-204-8111

Phone +1 718-833-8777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAKOSSIAN MEDICAL WOMAN CARE PC RETIREMENT PLAN 2017 113612320 2018-10-03 KAKOSSIAN MEDICAL WOMAN CARE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7189215242
Plan sponsor’s address 246 83RD STREET, 2ND FLOOR, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing IRENA KAKOSSIAN

DOS Process Agent

Name Role Address
IRENE KAKOSSIAN DOS Process Agent 8008 NARROWS AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
IRENE KAKOSSIAN, MD Chief Executive Officer 8008 NARROWS AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2003-06-06 2005-08-22 Address 8008 NARROWS AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-06-06 2005-08-22 Address 8008 NARROWS AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-06-12 2003-06-06 Address 93-23 SHORE ROAD, # 4K, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060251 2020-10-22 BIENNIAL STATEMENT 2019-06-01
050822002109 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030606002431 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010612000323 2001-06-12 CERTIFICATE OF INCORPORATION 2001-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5024928504 2021-02-26 0202 PPS 1180 Brighton Beach Ave, Brooklyn, NY, 11235-5802
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146190
Loan Approval Amount (current) 146190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5802
Project Congressional District NY-08
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148175.83
Forgiveness Paid Date 2022-07-14
3088007209 2020-04-16 0202 PPP 1180 BRIGHTON BEACH AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146190
Loan Approval Amount (current) 146190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148159.91
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State