Search icon

KAKOSSIAN MEDICAL WOMAN CARE P.C.

Company claim

Is this your business?

Get access!

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 +1 718-833-8777

Phone +1 212-204-8111

Phone +1 212-804-8883

Phone +1 718-780-5388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

National Provider Identifier

NPI Number:
1265673115

Authorized Person:

Name:
IRENE KAKOSSIAN
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113612320
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
146190.00
Total Face Value Of Loan:
146190.00
Date:
2020-04-16
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:
146190.00
Total Face Value Of Loan:
146190.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$146,190
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,175.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $146,186
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$146,190
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,159.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $116,952
Utilities: $9,238
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State