Search icon

DR. BIBICHEFF, MEDICAL P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
121785.00
Total Face Value Of Loan:
121785.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121785
Current Approval Amount:
121785
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122660.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State