Search icon

OVIDIU A. KRAUSZ M.D., P.C.

Company Details

Name: OVIDIU A. KRAUSZ M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 2013 (12 years ago)
Entity Number: 4454007
ZIP code: 07020
County: Nassau
Place of Formation: New York
Address: 310 WOODS AVE #3, OCEANSIDE, NY, United States, 11572
Address: 340 Old River Rd apt 619, Edgewater, NJ, United States, 07020

Shares Details

Shares issued 1500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
OVIDIU A. KRAUSZ DOS Process Agent 340 Old River Rd apt 619, Edgewater, NJ, United States, 07020

Chief Executive Officer

Name Role Address
OVIDIU A. KRAUSZ Chief Executive Officer 310 WOODS AVE #3, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
463644466
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 310 WOODS AVE #3, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2015-09-09 2024-08-30 Address 310 WOODS AVE #3, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2015-09-09 2024-08-30 Address 310 WOODS AVE #3, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2013-09-03 2015-09-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-09-03 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240830016392 2024-08-30 BIENNIAL STATEMENT 2024-08-30
190912060342 2019-09-12 BIENNIAL STATEMENT 2019-09-01
150909006467 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130903000718 2013-09-03 CERTIFICATE OF INCORPORATION 2013-09-03

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-36125.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State