Search icon

COMPREHENSIVE PAIN MEDICINE P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1912946351

Authorized Person:

Name:
DR. GRZEGORZ PIOTR KOZIKOWSKI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
260088908
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8900.00
Total Face Value Of Loan:
8900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8900
Current Approval Amount:
8900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8954.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State