Search icon

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

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

History

Start date End date Type Value
1993-09-16 2005-09-28 Address 375 EAST MAIN STREET, SUITE 26, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-09-16 2005-09-28 Address 375 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-07-01 2005-09-28 Address 375 EAST MAIN STREET, SUITE #26, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-07-01 1993-09-16 Address 110 ELDER ROAD, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1989-07-12 1993-09-16 Address 375 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
030626002479 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010724002059 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990803002146 1999-08-03 BIENNIAL STATEMENT 1999-07-01
970818002433 1997-08-18 BIENNIAL STATEMENT 1997-07-01
930916002190 1993-09-16 BIENNIAL STATEMENT 1993-07-01
930701002411 1993-07-01 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225057701 2020-05-01 0235 PPP 580 Union Blvd, West Islip, NY, 11795
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 1
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 21013.47
Forgiveness Paid Date 2021-03-18
8301288603 2021-03-24 0235 PPS 580 Union Blvd, West Islip, NY, 11795-3105
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 West Islip, SUFFOLK, NY, 11795-3105
Project Congressional District NY-02
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.05
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State