Search icon

GONCHAROV MEDICAL P.C.

Company Details

Name: GONCHAROV MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2014 (11 years ago)
Entity Number: 4635180
ZIP code: 10021
County: Kings
Place of Formation: New York
Principal Address: 225 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11217
Address: 32 EAST 76TH STREET, PH, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-201-1217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRY GONCHAROV Chief Executive Officer 225 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
DIMITRY GONCHAROV DOS Process Agent 32 EAST 76TH STREET, PH, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1831580091
Certification Date:
2024-08-20

Authorized Person:

Name:
DIMITRY GONCHAROV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3475295296
Fax:
6468437617

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 225 ST. JOHN'S PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2024-09-03 Address 225 ST. JOHN'S PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2019-11-04 2024-09-03 Address 443 GREENWICH STREET 1G, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001093 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220922001138 2022-09-22 BIENNIAL STATEMENT 2022-09-01
191104062828 2019-11-04 BIENNIAL STATEMENT 2018-09-01
140912000003 2014-09-12 CERTIFICATE OF INCORPORATION 2014-09-12

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
443920.00
Total Face Value Of Loan:
443920.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
443920.00
Total Face Value Of Loan:
443920.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
443920
Current Approval Amount:
443920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
447668.66
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
443920
Current Approval Amount:
443920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
449789.61

Date of last update: 25 Mar 2025

Sources: New York Secretary of State