Search icon

MILLIE R. FELL, M.D., P.C.

Company Details

Name: MILLIE R. FELL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 1996 (29 years ago)
Entity Number: 2006374
ZIP code: 10004
County: Kings
Place of Formation: New York
Principal Address: 2025 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Address: 90 BROAD STREET, 25TH FLR, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 718-339-6868

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MILLIE R FELL Chief Executive Officer 2025 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
ALAN FELL ESQ DOS Process Agent 90 BROAD STREET, 25TH FLR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
113312530
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors DBA Name:
BRIGHTON EYE ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors DBA Name:
BRIGHTON EYE ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors DBA Name:
BRIGHTON EYE ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors DBA Name:
BRIGHTON EYE ASSOCIATES
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-06 2012-04-23 Address 2727 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-04-06 2012-04-23 Address BRIGHTON EYE ASSOC., 2727 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1996-03-05 2008-06-02 Address ALAN L. FELL, P.C., 122 EAST 42ND STREET, STE 1905, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120423002207 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100405002952 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080602003086 2008-06-02 BIENNIAL STATEMENT 2008-03-01
060510002518 2006-05-10 BIENNIAL STATEMENT 2006-03-01
040331002988 2004-03-31 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
99427.00
Total Face Value Of Loan:
99427.00
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:
97500.00
Total Face Value Of Loan:
97500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99427
Current Approval Amount:
99427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100201.09
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97500
Current Approval Amount:
97500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98421

Date of last update: 14 Mar 2025

Sources: New York Secretary of State