Search icon

KINGS MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382098
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1379 54TH STR, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-210-3110

Phone +1 347-577-5804

Phone +1 718-853-8503

Phone +1 718-921-0700

Phone +1 718-333-0015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS MEDICAL P.C. DOS Process Agent 1379 54TH STR, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MARINA ISAKOVA Chief Executive Officer 1379 54TH STR, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1588848444

Authorized Person:

Name:
MARINA ISAKOVA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2216 E 64TH STR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1379 54TH STR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-03 Address 1379 54TH STR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2018-06-04 2024-06-03 Address 2216 E 64TH STR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-07-19 2018-06-04 Address 3030 OCEAN AVENUE / APT 4-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004594 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221214002471 2022-12-14 BIENNIAL STATEMENT 2022-06-01
200608061162 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604008849 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006790 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
25735.00
Total Face Value Of Loan:
25735.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$25,735
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,100.29
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $25,735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State