Search icon

RONALD C. FAGAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD C. FAGAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1993 (32 years ago)
Entity Number: 1782590
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 4900 HEMPSTEAD TPKE., FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-752-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4900 HEMPSTEAD TPKE., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RONALD C FAGAN M.D. Chief Executive Officer 4900 HEMPSTEAD TPKE., FARMINGDALE, NY, United States, 11735

National Provider Identifier

NPI Number:
1023146198

Authorized Person:

Name:
RONALD C FAGAN
Role:
OWNER /PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5165868644

History

Start date End date Type Value
2011-03-10 2019-11-12 Address 1111 RTE 110, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-03-10 2019-11-12 Address 1111 RTE 110, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2011-03-10 2019-11-12 Address 4900HEMPSTEAD TPKE, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process)
2008-01-28 2011-03-10 Address 245-02 HORACE HARDING BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2008-01-28 2011-03-10 Address 1111 ROUTE 110, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191112002027 2019-11-12 BIENNIAL STATEMENT 2017-12-01
120106002149 2012-01-06 BIENNIAL STATEMENT 2011-12-01
110310002940 2011-03-10 BIENNIAL STATEMENT 2009-12-01
080128003555 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060216003259 2006-02-16 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$219,562
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,562
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$221,151.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $219,557
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$218,207
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,207
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,232.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $174,566
Utilities: $2,000
Rent: $37,513
Healthcare: $4128

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State