Search icon

COMPREHENSIVE PAIN MEDICINE P.C.

Company Details

Name: COMPREHENSIVE PAIN MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066254
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: 14222 13TH AVENUE, OPTIONAL, WHITESTONE, NY, United States, 11357
Principal Address: 142-22 13TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-349-1221

Phone +1 718-381-3456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPREHENSIVE PAIN MEDICINE P. C. 401K PROFIT SHARING PLAN 2016 260088908 2017-02-07 COMPREHENSIVE PAIN MEDICINE P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7183573818
Plan sponsor’s address 142-22 13TH AVENUE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing MARGARET KOZIKOWSKI
Role Employer/plan sponsor
Date 2017-02-07
Name of individual signing GREGORY KOZIKOWSKI
COMPREHENSIVE PAIN MEDICINE P.C. 401K PROFIT SHARING PLAN 2015 260088908 2016-07-15 COMPREHENSIVE PAIN MEDICINE P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7183573818
Plan sponsor’s address 142-22 13TH AVENUE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing MARGARET KOZIKOWSKI
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing MARGARET KOZIKOWSKI
COMPREHENSIVE PAIN MEDICINE P.C. 401K PROFIT SHARING PLAN 2014 260088908 2015-07-01 COMPREHENSIVE PAIN MEDICINE P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7183573818
Plan sponsor’s address 142-22 13TH AVENUE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing MARGARET KOZIKOWSKI
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing MARGARET KOZIKOWSKI
COMPREHENSIVE PAIN MEDICINE P.C. 401K PROFIT SHARING PLAN 2013 260088908 2014-07-16 COMPREHENSIVE PAIN MEDICINE P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7183573818
Plan sponsor’s address 142-22 13TH AVENUE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing MARGARET KOZIKOWSKI
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing MARGARET KOZIKOWSKI
COMPREHENSIVE PAIN MEDICINE P.C. 401K PROFIT SHARING PLAN 2012 260088908 2013-07-25 COMPREHENSIVE PAIN MEDICINE P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7183573818
Plan sponsor’s address 142-22 13TH AVENUE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing MARGARET KOZIKOWSKI

DOS Process Agent

Name Role Address
GRZEGORZ KOZIKOWSKI DOS Process Agent 14222 13TH AVENUE, OPTIONAL, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GRZEGORZ KOZIKOWSKI Chief Executive Officer 142-22 13TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2008-06-11 2021-06-01 Address 142-22 13TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-05-24 2008-06-11 Address 142-22 13TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2004-10-28 2006-05-24 Address 142-22 13TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2004-06-15 2004-10-28 Address 168 BAYARD STREET #3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061827 2021-06-01 BIENNIAL STATEMENT 2020-06-01
160613006045 2016-06-13 BIENNIAL STATEMENT 2016-06-01
120604006321 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100614002110 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080611003105 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060524002428 2006-05-24 BIENNIAL STATEMENT 2006-06-01
041028000601 2004-10-28 CERTIFICATE OF CHANGE 2004-10-28
040615000645 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2384037305 2020-04-29 0202 PPP 142 22 13th Avenue, Whitestone, NY, 11357
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8954.39
Forgiveness Paid Date 2020-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State