Search icon

JEFFREY S. FREED M.D., P.C.

Company Details

Name: JEFFREY S. FREED M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (32 years ago)
Entity Number: 1692724
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 969 PARK AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 969 PARK AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JEFFREY S. FREED MD Chief Executive Officer 969 PARK AVE., NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2003-02-13 2007-03-12 Address 1050 PARK AVE APT 5D, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1999-01-25 2007-03-12 Address 969 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-01-25 2007-03-12 Address 969 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1999-01-25 2003-02-13 Address 969 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-03-21 1999-01-25 Address 50 E 79TH ST, APT 5C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-03-21 1999-01-25 Address 50 E 79TH ST, APT 5C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-03-21 1999-01-25 Address 969 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1994-02-08 1997-03-21 Address 7 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1994-02-08 1997-03-21 Address 7 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-01-08 1997-03-21 Address 50 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150212006183 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130206002168 2013-02-06 BIENNIAL STATEMENT 2013-01-01
090116002893 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070312002774 2007-03-12 BIENNIAL STATEMENT 2007-01-01
030213002897 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010124002723 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990125002062 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970321002226 1997-03-21 BIENNIAL STATEMENT 1997-01-01
951027002089 1995-10-27 BIENNIAL STATEMENT 1995-01-01
940208002499 1994-02-08 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867598406 2021-02-11 0202 PPP 969 Park Ave, New York, NY, 10028-0322
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
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 New York, NEW YORK, NY, 10028-0322
Project Congressional District NY-12
Number of Employees 3
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 12890.25
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State