Search icon

JOSEPH B. FELDER, M.D., P.C.

Company Details

Name: JOSEPH B. FELDER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 1994 (31 years ago)
Entity Number: 1787689
ZIP code: 11559
County: New York
Place of Formation: New York
Address: 105 BARRETT RD, LAWRENCE, NY, United States, 11559
Principal Address: 115 EAST 57TH STREET, #510, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH B FELDER DOS Process Agent 105 BARRETT RD, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
JOSEPH B FELDER MD Chief Executive Officer 115 EAST 57TH STREET, #510, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1699040568

Authorized Person:

Name:
JOSEPH B FELDER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2004-01-20 2006-05-01 Address 220 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-02-22 2002-01-15 Address 175 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-02-22 2006-05-01 Address 220 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-02-22 2004-01-20 Address 220 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-10-23 2000-02-22 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, 0957, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140224002338 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120228002792 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100210002484 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080123002421 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060501002993 2006-05-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
56797.00
Total Face Value Of Loan:
56797.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
56797.50

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56797
Current Approval Amount:
56797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57696.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56798
Current Approval Amount:
56797.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57332.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State