Search icon

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

Company claim

Is this your business?

Get access!

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
2024-04-02 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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: Principal Executive Office)
2001-06-08 2003-05-12 Address 400 GARDEN CITY PLAZA, SUITE 303, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-07-02 2001-06-08 Address STE 201, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
65712.00
Total Face Value Of Loan:
65712.00
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:
47987.00
Total Face Value Of Loan:
47987.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65712
Current Approval Amount:
65712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66146.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State