Search icon

KAYVAN KEYHANI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KAYVAN KEYHANI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (17 years ago)
Entity Number: 3739498
ZIP code: 10598
County: Putnam
Place of Formation: New York
Address: 3535 HILL BOULEVARD SUITE R, SUITE R, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 914-245-3303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYVAN KEYHANI MD DOS Process Agent 3535 HILL BOULEVARD SUITE R, SUITE R, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
KAYVAN KEYHANI MD Chief Executive Officer 3535 HILL BOULEVARD SUITE R, SUITE R, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1063667202
Certification Date:
2021-11-09

Authorized Person:

Name:
DR. KAYVAN KEYHANI
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
9142453531

Form 5500 Series

Employer Identification Number (EIN):
263680467
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-13 2020-11-20 Address 3535 HILL BLVD, SUITE R, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2014-11-13 2020-11-20 Address 3535 HILL BLVD, SUITE R, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2012-11-21 2014-11-13 Address 3535 HILL BLVD, SUITE 4, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2012-11-21 2014-11-13 Address 3535 HILL BLVD, SUITE 4, YORKTOWN HEIGHTS, NY, 13598, USA (Type of address: Chief Executive Officer)
2012-11-21 2014-11-13 Address 3535 HILL BLVD, SUITE 4, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201120060010 2020-11-20 BIENNIAL STATEMENT 2020-11-01
141113006628 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121121002337 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101214002188 2010-12-14 BIENNIAL STATEMENT 2010-11-01
081104000728 2008-11-04 CERTIFICATE OF INCORPORATION 2008-11-04

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$137,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,432.44
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $137,600
Jobs Reported:
11
Initial Approval Amount:
$128,282.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,282.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,094.37
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $128,279.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State