Search icon

OLEG KOTELSKIY D.O., P.C.

Company Details

Name: OLEG KOTELSKIY D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366862
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 3816 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 3816 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLEG KOTELSKIY D.O., P.C. DOS Process Agent 3816 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
OLEG KOTELSKIY Chief Executive Officer 3816 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 3816 NOSTRAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-09-12 Address 3816 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-06-25 2024-09-12 Address 3816 NOSTRAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-05-16 2014-06-25 Address 3816 NOSTRAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-06-19 2021-01-12 Address 3816 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-05-24 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-24 2006-06-19 Address 765 HILLCREST PLACE, N WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003762 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220915003547 2022-09-15 BIENNIAL STATEMENT 2022-05-01
210112060387 2021-01-12 BIENNIAL STATEMENT 2020-05-01
180731006380 2018-07-31 BIENNIAL STATEMENT 2018-05-01
160819006241 2016-08-19 BIENNIAL STATEMENT 2016-05-01
140625006430 2014-06-25 BIENNIAL STATEMENT 2014-05-01
100527002078 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080516003028 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060619000264 2006-06-19 CERTIFICATE OF CHANGE 2006-06-19
060524000989 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085658206 2020-08-04 0202 PPP 3816 NOSTRAND AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25087
Loan Approval Amount (current) 25087
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25310.32
Forgiveness Paid Date 2021-06-29
2005038705 2021-03-27 0202 PPS 3816 Nostrand Ave, Brooklyn, NY, 11235-2013
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25087
Loan Approval Amount (current) 25087
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 Brooklyn, KINGS, NY, 11235-2013
Project Congressional District NY-08
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25307.58
Forgiveness Paid Date 2022-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State