Search icon

FAYNE L. FREY, M.D., P.C.

Company Details

Name: FAYNE L. FREY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094488
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 CROSFIELD AVE / #319, WEST NYACK, NY, United States, 10994
Principal Address: 2 CROSFIELD AVE / #319, WEST NYCAK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2023 133923803 2024-07-24 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing FAYNE L. FREY, M.D.
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2022 133923803 2023-06-06 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing FAYNE L. FREY, M.D.
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2021 133923803 2022-06-29 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing FAYNE L. FREY, M.D.
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2020 133923803 2021-09-13 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing FAYNE L. FREY, M.D.
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2019 133923803 2020-07-15 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing FAYNE L. FREY, M.D.
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2018 133923803 2019-09-04 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing FAYNE L. FREY, M.D.
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2017 133923803 2018-08-10 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE / SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing DR. FAYNE L. FREY
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2016 133923803 2017-09-26 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE / SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing DR. FAYNE L. FREY
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2015 133923803 2016-08-24 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE / SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing DR. FAYNE L. FREY
FAYNE L. FREY, MD., P.C. RETIREMENT TRUST 2014 133923803 2015-08-24 FAYNE L. FREY M.D., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 8453480501
Plan sponsor’s address 2 CROSFIELD AVENUE / SUITE 319, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing DR. FAYNE L. FREY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CROSFIELD AVE / #319, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
FAYNE L FREY, MD Chief Executive Officer 2 CROSFIELD AVE / SUITE 319, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2001-03-05 2010-12-29 Address 2 CROSFIELD AVE / #319, WEST NYCAK, NY, 10994, USA (Type of address: Principal Executive Office)
2001-03-05 2010-12-29 Address 2 CROSFIELD AVE, SUITE 319, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2001-03-05 2010-12-29 Address 2 CROSFIELD AVE / #319, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1999-01-11 2001-03-05 Address 18 WESTERLY DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1999-01-11 2001-03-05 Address 2 CROSFIELD AVE, STE 319, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1996-12-19 2001-03-05 Address 18 WESTERLY DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1996-12-19 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141201007277 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121226006136 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101229002043 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081211002163 2008-12-11 BIENNIAL STATEMENT 2008-12-01
070112002040 2007-01-12 BIENNIAL STATEMENT 2006-12-01
050120002555 2005-01-20 BIENNIAL STATEMENT 2004-12-01
030106002463 2003-01-06 BIENNIAL STATEMENT 2002-12-01
010305002125 2001-03-05 BIENNIAL STATEMENT 2000-12-01
990111002443 1999-01-11 BIENNIAL STATEMENT 1998-12-01
961219000347 1996-12-19 CERTIFICATE OF INCORPORATION 1996-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509258504 2021-02-19 0202 PPS 2 Crosfield Ave Ste 319, West Nyack, NY, 10994-2220
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42335
Loan Approval Amount (current) 42335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-2220
Project Congressional District NY-17
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42610.44
Forgiveness Paid Date 2021-10-20
2965737704 2020-05-01 0202 PPP 2 CROSFIELD AVE SUITE 319, WEST NYACK, NY, 10994
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44097
Loan Approval Amount (current) 44097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44488.34
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State