Search icon

GEORGE KAKOULIDES, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE KAKOULIDES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2017 (8 years ago)
Entity Number: 5178252
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 380 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 631-422-5371

Phone +1 631-422-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE KAKOULIDES, M.D., P.C. DOS Process Agent 380 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
GEORGE KAKOULIDES, MD Chief Executive Officer 380 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1841717618
Certification Date:
2022-01-20

Authorized Person:

Name:
GEORGE KAKOULIDES
Role:
DIRECT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6318938012

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 380 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-07-01 Address 380 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 380 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-07-01 Address 380 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701044790 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230712002075 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220126000249 2022-01-26 BIENNIAL STATEMENT 2022-01-26
220425000122 2021-08-05 CERTIFICATE OF CHANGE BY ENTITY 2021-08-05
170731000425 2017-07-31 CERTIFICATE OF INCORPORATION 2017-07-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
108250.00
Total Face Value Of Loan:
108250.00

Paycheck Protection Program

Jobs Reported:
300
Initial Approval Amount:
$108,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,337.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,000
Rent: $18,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State