Search icon

JOHN W. FRANCFORT, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN W. FRANCFORT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1989 (36 years ago)
Entity Number: 1367823
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 580 UNION BLVD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 UNION BLVD, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JOHN W FRANCFORT Chief Executive Officer 580 UNION BLVD, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1912024175

Authorized Person:

Name:
DR. JOHN W. FRANCFORT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6313213869

History

Start date End date Type Value
2005-09-28 2025-06-18 Address 580 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2005-09-28 2025-06-18 Address 580 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-09-16 2005-09-28 Address 375 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-09-16 2005-09-28 Address 375 EAST MAIN STREET, SUITE 26, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-07-01 2005-09-28 Address 375 EAST MAIN STREET, SUITE #26, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250618002190 2025-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-15
130806002392 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110802002419 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090716002795 2009-07-16 BIENNIAL STATEMENT 2009-07-01
050928002951 2005-09-28 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,013.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,666
Healthcare: $4166
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,938.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State