Search icon

CANDIDO FUENTES-FELIX, PHYSICIAN, P.C.

Company Details

Name: CANDIDO FUENTES-FELIX, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 1986 (39 years ago)
Entity Number: 1107438
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 202 EAST MAIN ST., STE. 108, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANDIDO FUENTES-FELIX, PHYSICIAN, P.C. DOS Process Agent 202 EAST MAIN ST., STE. 108, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
B395032-5 1986-08-26 CERTIFICATE OF INCORPORATION 1986-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241687707 2020-05-01 0235 PPP 38 middle hollow rd., HUNTINGTON, NY, 11743
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43165
Loan Approval Amount (current) 43165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43598.59
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State