Search icon

PETRYCHENKO PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETRYCHENKO PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874322
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2960 OCEAN AVENUE, 6 FLOOR, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-336-5123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRI PETRYCHENKO Chief Executive Officer 43 NICOLE LOOP, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
PETRYCHENKO PHYSICIAN P.C. DOS Process Agent 2960 OCEAN AVENUE, 6 FLOOR, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, 11570

National Provider Identifier

NPI Number:
1861413981

Authorized Person:

Name:
DR. DMITRI PETRYCHENKO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7183365137

History

Start date End date Type Value
2024-03-04 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210826002541 2021-08-26 BIENNIAL STATEMENT 2021-08-26
201123000483 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
030226000038 2003-02-26 CERTIFICATE OF INCORPORATION 2003-02-26

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
152722.00
Total Face Value Of Loan:
152722.00
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:
152500.00
Total Face Value Of Loan:
152500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$152,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,206.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $118,500
Utilities: $2,000
Rent: $20,000
Healthcare: $12000
Jobs Reported:
15
Initial Approval Amount:
$152,722
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,692.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $152,722

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State