Search icon

SERGEI KALSOW MD P.C.

Company Details

Name: SERGEI KALSOW MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 2017 (7 years ago)
Entity Number: 5245586
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 635 Madison Ave, NEW YORK, NY, United States, 10021
Principal Address: 635 Madison Ave, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGEI KALSOW DOS Process Agent 635 Madison Ave, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SERGEI KALSOW Chief Executive Officer 635 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
220510002138 2022-05-10 BIENNIAL STATEMENT 2021-12-01
171205000672 2017-12-05 CERTIFICATE OF INCORPORATION 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935798507 2021-03-10 0202 PPS 1049 5th Ave Unit 2D, New York, NY, 10028-0115
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16742
Loan Approval Amount (current) 16742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-0115
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16964
Forgiveness Paid Date 2022-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State