Search icon

AUGUST A. FEOLA, MD., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AUGUST A. FEOLA, MD., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1989 (36 years ago)
Entity Number: 1397086
ZIP code: 11219
County: Richmond
Place of Formation: New York
Address: 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MARSHALL, M.D., DOS Process Agent 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOHN MARSHALL, M.D., Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1023309705

Authorized Person:

Name:
DR. AUGUST A. FEOLA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7185315070

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-25 2025-03-14 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-25 2025-03-14 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1989-11-01 2021-03-25 Address 709 BEMENT AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1989-11-01 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314003678 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210325060297 2021-03-25 BIENNIAL STATEMENT 2019-11-01
C071500-5 1989-11-01 CERTIFICATE OF INCORPORATION 1989-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
16400.00
Total Face Value Of Loan:
16400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,605
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $16,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State