Search icon

ARTHUR BUKHATETSKY O.D. P.L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR BUKHATETSKY O.D. P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758179
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: PARK SLOPE FAMILY EYE CARE, 519 FIFTH AVENUE / GROUND FL, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-1020

DOS Process Agent

Name Role Address
ARTHUR BUKHATETSKY OD PLLC DOS Process Agent PARK SLOPE FAMILY EYE CARE, 519 FIFTH AVENUE / GROUND FL, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-06-14 2025-04-17 Address PARK SLOPE FAMILY EYE CARE, 519 FIFTH AVENUE / GROUND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-01-12 2024-06-14 Address PARK SLOPE FAMILY EYE CARE, 519 FIFTH AVENUE / GROUND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-08-25 2017-01-12 Address PARK SLOPE FAMILY EYE CARE, 519 FIFTH AVENUE / GROUND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-01-12 2014-08-25 Address PARK SCOPE FAMILY EYE CARE, 519 FIFTH AVENUE / GROUND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-01-02 2011-01-12 Address 1560 OCEAN PARKWAY, SUITE 4H, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417001726 2025-04-17 BIENNIAL STATEMENT 2025-04-17
240614003866 2024-06-14 BIENNIAL STATEMENT 2024-06-14
190116060339 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170112006285 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150107006227 2015-01-07 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
230000.00
Total Face Value Of Loan:
230000.00
Date:
2021-01-30
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:
83780.00
Total Face Value Of Loan:
83780.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83780
Current Approval Amount:
83780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84304.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State