Search icon

SERGEY A. KALITENKO, PHYSICIAN, P.C.

Company Details

Name: SERGEY A. KALITENKO, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2001 (24 years ago)
Entity Number: 2669431
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 107-10 SHORE FRONT PKWY, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 107-10 SHOREFRONT PKWY, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY A KALITENKO Chief Executive Officer 1670-78 E 17TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-10 SHORE FRONT PKWY, ROCKAWAY PARK, NY, United States, 11694

National Provider Identifier

NPI Number:
1376860007
Certification Date:
2023-12-05

Authorized Person:

Name:
DR. SERGEY KALITENKO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183829201

History

Start date End date Type Value
2024-01-24 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071029003000 2007-10-29 BIENNIAL STATEMENT 2007-08-01
060329002415 2006-03-29 BIENNIAL STATEMENT 2005-08-01
040223002254 2004-02-23 BIENNIAL STATEMENT 2003-08-01
010810000010 2001-08-10 CERTIFICATE OF INCORPORATION 2001-08-10

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
1000.00
Total Face Value Of Loan:
1000.00
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7567.99
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7290
Current Approval Amount:
7290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7348.54

Date of last update: 30 Mar 2025

Sources: New York Secretary of State