Search icon

BROOKLYN DIALYSIS CENTER, LLC

Company Details

Name: BROOKLYN DIALYSIS CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2011 (14 years ago)
Entity Number: 4149861
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 915 DEAN STREET, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 347-915-2140

Fax +1 347-915-2140

DOS Process Agent

Name Role Address
BROOKLYN DIALYSIS CENTER DOS Process Agent 915 DEAN STREET, BROOKLYN, NY, United States, 11238

National Provider Identifier

NPI Number:
1801065388
Certification Date:
2023-08-16

Authorized Person:

Name:
MR. DEVENDRA SHRIVASTAVA
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3479152152

Form 5500 Series

Employer Identification Number (EIN):
208035437
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-17 2024-09-03 Address 915 DEAN STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2011-10-05 2012-12-17 Address SUITE 400, 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004990 2024-09-03 BIENNIAL STATEMENT 2024-09-03
200103061199 2020-01-03 BIENNIAL STATEMENT 2019-10-01
171010006079 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151005006597 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131031006078 2013-10-31 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
584254.00
Total Face Value Of Loan:
530445.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
584254
Current Approval Amount:
530445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
534514.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State