Search icon

HERSCHEL KOTKES, M.D., P..C.

Company claim

Is this your business?

Get access!

Company Details

Name: HERSCHEL KOTKES, M.D., P..C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 2005 (20 years ago)
Entity Number: 3172837
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 77 NORTH CENTRE AVE, SUITE 208, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 45 WEYANT DRIVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSCHEL KOTKES Chief Executive Officer 45 WEYANT DRIVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 NORTH CENTRE AVE, SUITE 208, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1801081831

Authorized Person:

Name:
DR. TZVI HERSCHEL KOTKES
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5166340631

History

Start date End date Type Value
2025-04-03 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200515000316 2020-05-15 CERTIFICATE OF CHANGE 2020-05-15
110324002395 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302003424 2009-03-02 BIENNIAL STATEMENT 2009-03-01
050304000861 2005-03-04 CERTIFICATE OF INCORPORATION 2005-03-04

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$193,100
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,109.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $193,097
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
STATE FARM MUTUAL AUTOM,
Party Role:
Plaintiff
Party Name:
HERSCHEL KOTKES, M.D., P..C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State