Search icon

JOSEPH FRAGER, M.D. P.C.

Company Details

Name: JOSEPH FRAGER, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1602037
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 345 7TH AVE, NEW YORK, NY, United States, 10001
Principal Address: 184-60 ABERDEEN ROAD, JAMAICA ESTATE, NY, United States, 11432

Contact Details

Phone +1 718-798-8867

Phone +1 718-353-9338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 7TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH FRAGER Chief Executive Officer 184-60 ABERDEEN RD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1998-01-16 2008-01-02 Address C/O WINKLER & CO, 7 PENN PLAZA SUITE 1810, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-02-23 2002-01-17 Address 182-60 ABERDEEN ROAD, JAMAICA ESTATE, NY, 11432, USA (Type of address: Chief Executive Officer)
1992-01-09 1998-01-16 Address % WINKLER & CO., SEVEN PENN PLAZA, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002488 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120228002523 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100127002361 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080102002462 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002653 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040130002332 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020117002673 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000211002204 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980116002130 1998-01-16 BIENNIAL STATEMENT 1998-01-01
940223002274 1994-02-23 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795267706 2020-05-01 0202 PPP 277 van cortlandt ave east apt LF, BRONX, NY, 10467
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) 56997
Loan Approval Amount (current) 56997
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57501.27
Forgiveness Paid Date 2021-03-23
7005968400 2021-02-11 0235 PPS 570 Oxford Rd, Cedarhurst, NY, 11516-1023
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56997
Loan Approval Amount (current) 56997
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 Cedarhurst, NASSAU, NY, 11516-1023
Project Congressional District NY-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57536.95
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State