Search icon

MIKHAIL GLEYZER OSTEOPATHIC FAMILY MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKHAIL GLEYZER OSTEOPATHIC FAMILY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2006 (19 years ago)
Entity Number: 3377930
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2426 E26TH STREET, BROOKLYN, NY, United States, 11235
Principal Address: 2426 EAST 26TH ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL GLEYZER Chief Executive Officer 2426 EAST 26TH ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MIKHAIL GLEYZER OSTEOPATHIC FAMILY MEDICINE, P.C. DOS Process Agent 2426 E26TH STREET, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1972619245

Authorized Person:

Name:
DR. MIKHAIL GLEYZER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
204D00000X - Neuromusculoskeletal Medicine & OMM Physician
Is Primary:
No
Selected Taxonomy:
207QS0010X - Sports Medicine (Family Medicine) Physician
Is Primary:
No
Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183662243

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 2426 EAST 26TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-06-06 2025-07-10 Address 2426 E26TH STREET, BROOKLYN, NY, 11235, 2404, USA (Type of address: Service of Process)
2016-06-02 2018-06-06 Address 2426 E26TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-07-22 2025-07-10 Address 2426 EAST 26TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-06-19 2016-06-02 Address 2426 EAST 26TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250710003394 2025-07-10 BIENNIAL STATEMENT 2025-07-10
180606006134 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602006808 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006629 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120606006131 2012-06-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
28332.00
Total Face Value Of Loan:
28332.00
Date:
2020-05-02
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:
66667.00
Total Face Value Of Loan:
66667.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$66,667
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,045.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,499
Utilities: $3,552
Rent: $5,616
Jobs Reported:
1
Initial Approval Amount:
$28,332
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,494.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,330
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State