Search icon

GOPAL KISHORE PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GOPAL KISHORE PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636615
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 59 WESTWOOD COURT, WOODBURY, NY, United States, 11797
Principal Address: 4295 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 WESTWOOD COURT, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
GOPAL KISHORE, MD Chief Executive Officer 59 WESTWOOD COURT, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1164699146

Authorized Person:

Name:
DR. GOPAL KISHORE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
6312719155

Form 5500 Series

Employer Identification Number (EIN):
262102389
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 9 FORDHAM DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 59 WESTWOOD COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2010-03-01 2024-02-01 Address 9 FORDHAM DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-02-27 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-27 2024-02-01 Address 9 FORDHAM DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041844 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220324002876 2022-03-24 BIENNIAL STATEMENT 2022-02-01
140513002388 2014-05-13 BIENNIAL STATEMENT 2014-02-01
120613003205 2012-06-13 BIENNIAL STATEMENT 2012-02-01
100301002439 2010-03-01 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,491.3
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,700
Jobs Reported:
3
Initial Approval Amount:
$51,700
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,383.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,694
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