Search icon

DR. BIBICHEFF, MEDICAL P.C.

Company Details

Name: DR. BIBICHEFF, MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073153
ZIP code: 11214
County: Nassau
Place of Formation: New York
Address: 2568 86th St., 2nd Floor, Brooklyn, NY, United States, 11214
Principal Address: 565 CEDAR SWAMP ROAD, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARINA BIBICHEFF MD Chief Executive Officer 565 CEDAR SWAMP ROAD, OLD BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
ALEXANDER V. BIBICHEFF, ESQ. DOS Process Agent 2568 86th St., 2nd Floor, Brooklyn, NY, United States, 11214

Agent

Name Role Address
ALEXANDER V. BIBICHEFF, ESQ. Agent 2568 86TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 565 CEDAR SWAMP ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2016-07-12 2024-07-03 Address 565 CEDAR SWAMP ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2015-12-14 2024-07-03 Address 2568 86TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2015-12-14 2024-07-03 Address 565 CEDAR SWAMP ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2012-09-26 2016-07-12 Address 1504 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2010-07-14 2012-09-26 Address 1504 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2010-07-14 2016-07-12 Address 1504 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2010-07-14 2015-12-14 Address 1504 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-08-21 2010-07-14 Address 1504 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2006-07-11 2010-07-14 Address 1504 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240703003715 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220816001340 2022-08-16 BIENNIAL STATEMENT 2022-07-01
160712006599 2016-07-12 BIENNIAL STATEMENT 2016-07-01
151214000993 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
140827006343 2014-08-27 BIENNIAL STATEMENT 2014-07-01
120926002106 2012-09-26 BIENNIAL STATEMENT 2012-07-01
100714002889 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080821002394 2008-08-21 BIENNIAL STATEMENT 2008-07-01
060711002037 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040701000043 2004-07-01 CERTIFICATE OF INCORPORATION 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999268300 2021-01-26 0235 PPS 21 Tappanwood Dr, Locust Valley, NY, 11560-1321
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121785
Loan Approval Amount (current) 121785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-1321
Project Congressional District NY-03
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 122660.23
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State