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
Name | Role | Address |
---|---|---|
JOSEPH B FELDER | DOS Process Agent | 105 BARRETT RD, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
JOSEPH B FELDER MD | Chief Executive Officer | 115 EAST 57TH STREET, #510, NEW YORK, NY, United States, 10022 |
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) |
1996-10-23 | 2000-02-22 | Address | 175 WEST 76TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 2000-02-22 | Address | 175 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1994-01-14 | 2022-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
040120002532 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
020115002484 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000222002549 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
961023002009 | 1996-10-23 | BIENNIAL STATEMENT | 1996-01-01 |
940114000222 | 1994-01-14 | CERTIFICATE OF INCORPORATION | 1994-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7201548509 | 2021-03-05 | 0202 | PPS | 115 E 57th St Ste 510, New York, NY, 10022-2221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2258077708 | 2020-05-01 | 0202 | PPP | 115 E 57TH ST STE 510, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State