Search icon

OLEG KOTELSKIY D.O., P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1508907510

Authorized Person:

Name:
OLEG KOTELSKIY
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3477136946

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
25087.00
Total Face Value Of Loan:
25087.00
Date:
2020-08-04
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:
25087.00
Total Face Value Of Loan:
25087.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25087
Current Approval Amount:
25087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25310.32
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25087
Current Approval Amount:
25087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25307.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State