Search icon

FELIX I. OVIASU, M.D. P.C.

Company Details

Name: FELIX I. OVIASU, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1730043
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, SUITE 303, GARDEN CITY, NY, United States, 11530
Principal Address: 3 QUAIL RUN, OLD WESTBURY, NY, United States, 11568

Contact Details

Phone +1 516-742-5700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX I OVIASU MD Chief Executive Officer 3 QUAIL RUN, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 GARDEN CITY PLAZA, SUITE 303, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2021-09-18 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-08 2003-05-12 Address 400 GARDEN CITY PLAZA, SUITE 303, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2001-06-08 2003-05-12 Address 400 GARDEN CITY PLAZA, SUITE 303, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-07-02 2001-06-08 Address STE 201, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-07-02 2001-06-08 Address STE 201, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-05-26 2021-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-26 2001-06-08 Address 50 COURT STREET, SUITE 712, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618002066 2013-06-18 BIENNIAL STATEMENT 2013-05-01
110531003051 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090617002451 2009-06-17 BIENNIAL STATEMENT 2009-05-01
070605002509 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050714002698 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030512002155 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010608002045 2001-06-08 BIENNIAL STATEMENT 2001-05-01
990702002004 1999-07-02 BIENNIAL STATEMENT 1999-05-01
930526000473 1993-05-26 CERTIFICATE OF INCORPORATION 1993-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695188406 2021-02-03 0235 PPS 3 Quail Run, Old Westbury, NY, 11568-1044
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) 65712
Loan Approval Amount (current) 65712
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 Old Westbury, NASSAU, NY, 11568-1044
Project Congressional District NY-03
Number of Employees 14
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 66146.68
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State