Search icon

BARRY G. CHAIKEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY G. CHAIKEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1980 (45 years ago)
Entity Number: 645951
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 625 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY G. CHAIKEN, M.D. DOS Process Agent 625 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
BARRY G. CHAIKEN, M.D. Chief Executive Officer 625 PARK AVENUE, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1457673964

Authorized Person:

Name:
DR. BARRY GLENN CHAIKEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2122493712

Form 5500 Series

Employer Identification Number (EIN):
133036491
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1980-08-19 1993-04-05 Address 625 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100825002692 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080819002075 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060809002858 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040922002721 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020808002558 2002-08-08 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
191477.00
Total Face Value Of Loan:
191477.00
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:
204037.00
Total Face Value Of Loan:
204037.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$191,477
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$193,311.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $191,472
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$204,037
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,280.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $153,029
Utilities: $1,500
Rent: $49,508

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State