Search icon

SERGEY V. BOGDAN MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SERGEY V. BOGDAN MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 2005 (21 years ago)
Entity Number: 3154899
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 62 KEUNE COURT, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-265-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 KEUNE COURT, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
SERGEY V BOGDAN, MD Chief Executive Officer 8686 BAY PKWY, STE M4, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1568646982
Certification Date:
2020-01-14

Authorized Person:

Name:
IRINA BOGDAN
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7182657701

Form 5500 Series

Employer Identification Number (EIN):
202260446
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-25 2011-01-26 Address 2705 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210720001121 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190214060310 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170110006944 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150205006800 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130128006495 2013-01-28 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$283,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,465.74
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $283,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State