Search icon

Ohio Valley Pain Institute PLLC

Company Details

Name: Ohio Valley Pain Institute PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 2018 (7 years ago)
Organization Date: 03 Aug 2018 (7 years ago)
Last Annual Report: 23 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 1028946
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1169 EASTERN PARKWAY, SUITE 400, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
ALEXANDER SINOFSKY Organizer
BRANDON SUTTON Organizer

Manager

Name Role
Alexander Sinofsky Manager

Member

Name Role
Brandon Sutton Member

National Provider Identifier

NPI Number:
1639659758
Certification Date:
2024-04-03

Authorized Person:

Name:
DR. ALEXANDER SINOFSKY
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8592694120

Form 5500 Series

Employer Identification Number (EIN):
831503070
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-05-02
Annual Report 2022-05-26
Annual Report 2021-06-23
Annual Report 2020-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
75200.00
Total Face Value Of Loan:
78300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75200
Current Approval Amount:
78300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
78969.9

Sources: Kentucky Secretary of State