Search icon

DIMYAN BALIKCIOGLU, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIMYAN BALIKCIOGLU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910410
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 841 BURKE AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-239-6552

Phone +1 718-549-1203

Phone +1 718-920-9335

Phone +1 718-654-1726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMYAN BALIKCIOGLU, M.D., P.C. DOS Process Agent 841 BURKE AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
DIMYAN BALIKCIOGLU, M.D. Chief Executive Officer 841 BURKE AVE, BRONX, NY, United States, 10467

National Provider Identifier

NPI Number:
1396016531

Authorized Person:

Name:
DR. DIMYAN BALIKCIOGLU
Role:
OWNER/DOCTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7185474448

Form 5500 Series

Employer Identification Number (EIN):
582671614
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-22 2005-07-11 Address 841 BURKE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019001380 2022-10-19 BIENNIAL STATEMENT 2021-05-01
130523002275 2013-05-23 BIENNIAL STATEMENT 2013-05-01
090508002677 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070717002471 2007-07-17 BIENNIAL STATEMENT 2007-05-01
050711002593 2005-07-11 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
55117.00
Total Face Value Of Loan:
55117.00
Date:
2020-07-09
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
55117.00
Total Face Value Of Loan:
55117.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,117
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,807.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,093
Rent: $3,750
Healthcare: $4808
Debt Interest: $2,466
Jobs Reported:
5
Initial Approval Amount:
$55,117
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,787.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,117

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State