Search icon

RAFAEL ISAKHAROV DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RAFAEL ISAKHAROV DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2015 (10 years ago)
Entity Number: 4784496
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9819 64 AVE APT 1H, REGO PARK, NY, United States, 11374
Principal Address: 9819 64TH AVE APT 1H, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFAEL ISAKHAROV DDS, P.C. DOS Process Agent 9819 64 AVE APT 1H, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
RAFAEL ISAKHAROV Chief Executive Officer 9819 64TH AVE APT 1H, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1932783560
Certification Date:
2021-04-14

Authorized Person:

Name:
RAFAEL ISAKHAROV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
6468892823

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 9819 64TH AVE APT 1H, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Address 9819 64TH AVE APT 1H, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-07-02 Address 9819 64 AVE APT 1H, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2023-07-19 2025-07-02 Address 9819 64TH AVE APT 1H, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702001012 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230719004278 2023-07-19 BIENNIAL STATEMENT 2023-07-01
221031002774 2022-10-31 BIENNIAL STATEMENT 2021-07-01
200529000270 2020-05-29 CERTIFICATE OF CHANGE 2020-05-29
191101000013 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,375
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,785.56
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $33,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State