Search icon

PULMONARY AND SLEEP DISORDERS OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PULMONARY AND SLEEP DISORDERS OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 2003 (22 years ago)
Entity Number: 2977313
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2625 E 14TH ST, STE 201, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2625 E 14TH ST, STE 201, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
IGOR CHERNYAVSKIY Chief Executive Officer 2625 E 14TH ST, STE 201, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1871772657

Authorized Person:

Name:
MARIANNA VINNIK
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
743110035
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 2625 E 14TH ST, 201, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 2625 E 14TH ST, STE 201, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-02-13 2024-12-13 Address 2625 E 14TH ST, 201, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-02-13 2024-12-13 Address 2625 E 14TH ST, 201, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-11-14 2008-02-13 Address C/O DR. IGOR CHERNYAVSKIY, 16 TALLOW LANE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213003084 2024-12-13 BIENNIAL STATEMENT 2024-12-13
111216002207 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091116002525 2009-11-16 BIENNIAL STATEMENT 2009-11-01
080213002185 2008-02-13 BIENNIAL STATEMENT 2007-11-01
040220000669 2004-02-20 CERTIFICATE OF AMENDMENT 2004-02-20

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,480
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,480
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,752.88
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $45,476
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$54,337.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,337.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,693.06
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $54,337.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State