Search icon

LEV M. KHITIN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEV M. KHITIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810892
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 10 west street, suite #21e, NEW YORK, NY, United States, 10004
Principal Address: 30 Park Avenue, Suite 1, New York, NY, United States, 10016

Contact Details

Phone +1 212-575-8346

Phone +1 718-701-5852

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the P.C. DOS Process Agent 10 west street, suite #21e, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
LEV M. KHITIN, M.D. Chief Executive Officer 10 WEST STREET, SUITE #21E, NEW YORK, NY, United States, 10004

National Provider Identifier

NPI Number:
1740415298

Authorized Person:

Name:
DR. LEV MARK KHITIN
Role:
MD/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary:
Yes

Contacts:

Fax:
3472694007

History

Start date End date Type Value
2025-02-03 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-20 Address 10 WEST STREET, SUITE #21E, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-20 Address 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-05-14 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-14 2025-02-03 Address 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002525 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
250203005646 2025-02-03 BIENNIAL STATEMENT 2025-02-03
090514001061 2009-05-14 CERTIFICATE OF INCORPORATION 2009-05-14

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$102,723
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,723
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,265.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $102,723

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State