Search icon

BAROUKH AND ROBERT EL KODSI, M.D., P.C.

Company Details

Name: BAROUKH AND ROBERT EL KODSI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1976 (49 years ago)
Entity Number: 404362
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 118 GIRARD STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT EL KODSI DOS Process Agent 118 GIRARD STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ROBERT EL KODSI Chief Executive Officer 118 GIRARD STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-06-03 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
1993-10-07 2014-10-28 Address 118 GIRARD STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-10-07 2014-10-28 Address 118 GIRARD STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-10-07 2014-10-28 Address 118 GIRARD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-06-15 1993-10-07 Address 118 GIRARD STREET, BROOKLYN, NY, 11235, 3010, USA (Type of address: Principal Executive Office)
1993-06-15 1993-10-07 Address 118 GIRARD STREET, BROOKLYN, NY, 11235, 3010, USA (Type of address: Chief Executive Officer)
1982-10-18 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
1976-07-07 1993-10-07 Address 118 GIRARD ST., BKLYN, NY, 11235, USA (Type of address: Service of Process)
1976-07-07 1982-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141028006063 2014-10-28 BIENNIAL STATEMENT 2014-07-01
121120002042 2012-11-20 BIENNIAL STATEMENT 2012-07-01
20080724059 2008-07-24 ASSUMED NAME LLC INITIAL FILING 2008-07-24
001016002056 2000-10-16 BIENNIAL STATEMENT 2000-07-01
980722002356 1998-07-22 BIENNIAL STATEMENT 1998-07-01
971210000213 1997-12-10 CERTIFICATE OF AMENDMENT 1997-12-10
931007002199 1993-10-07 BIENNIAL STATEMENT 1993-07-01
930615003043 1993-06-15 BIENNIAL STATEMENT 1992-07-01
A911951-4 1982-10-18 CERTIFICATE OF AMENDMENT 1982-10-18
A327202-4 1976-07-07 CERTIFICATE OF INCORPORATION 1976-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882288703 2021-04-09 0202 PPS 126 Girard St, Brooklyn, NY, 11235-3010
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85477
Loan Approval Amount (current) 85477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3010
Project Congressional District NY-08
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85949.36
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State