Search icon

KEVIN WRIGHT M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEVIN WRIGHT M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3236074
ZIP code: 11581
County: New York
Place of Formation: New York
Principal Address: 51 EAST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010
Address: 11 PEARL STREET, NORTH WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN WRIGHT Chief Executive Officer 51 EAST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
JOEL S. CHARLESTON DOS Process Agent 11 PEARL STREET, NORTH WOODMERE, NY, United States, 11581

National Provider Identifier

NPI Number:
1316135882

Authorized Person:

Name:
KEVIN E WRIGHT
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2126960162

Form 5500 Series

Employer Identification Number (EIN):
020747884
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-23 2025-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-13 2011-07-27 Address 160 E 56TH ST, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-08-13 2011-07-27 Address 160 E 56TH ST, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-07-27 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130730002028 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110727002246 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090716002786 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070813003540 2007-08-13 BIENNIAL STATEMENT 2007-07-01
050727001062 2005-07-27 CERTIFICATE OF INCORPORATION 2005-07-27

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$142,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,180
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $142,400
Jobs Reported:
7
Initial Approval Amount:
$127,759
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,697.07
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $127,756
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State