Search icon

SIMON G. KOKKINAKIS, M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIMON G. KOKKINAKIS, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522647
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2066 RICHMOND AVENUE, SUITE 1R, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-477-9000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2066 RICHMOND AVENUE, SUITE 1R, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

National Provider Identifier

NPI Number:
1972929362

Authorized Person:

Name:
DR. SIMON GEORGE KOKKINAKIS
Role:
MEMBER/OPERATING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7184779012

Form 5500 Series

Employer Identification Number (EIN):
260387678
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-31 2025-05-19 Address 2066 RICHMOND AVENUE, SUITE 1R, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2007-05-25 2015-03-31 Address 61-13 170TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2007-05-25 2025-05-19 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250519003909 2025-05-19 BIENNIAL STATEMENT 2025-05-19
200331060289 2020-03-31 BIENNIAL STATEMENT 2019-05-01
170601006026 2017-06-01 BIENNIAL STATEMENT 2017-05-01
150526006114 2015-05-26 BIENNIAL STATEMENT 2015-05-01
150331000403 2015-03-31 CERTIFICATE OF CHANGE 2015-03-31

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$148,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,847.24
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $148,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State