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

National Provider Identifier

NPI Number:
1114246733

Authorized Person:

Name:
DR. JOSEPH DANIEL FRAGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
56997.00
Total Face Value Of Loan:
56997.00
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:
56997.00
Total Face Value Of Loan:
56997.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56997
Current Approval Amount:
56997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57501.27
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56997
Current Approval Amount:
56997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57536.95

Date of last update: 15 Mar 2025

Sources: New York Secretary of State