Search icon

JOEL BRUCE FIELDMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOEL BRUCE FIELDMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1997 (28 years ago)
Entity Number: 2197171
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 40 TURF LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL BRUCE FIELDMAN MD DOS Process Agent 40 TURF LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
JOEL BRUCE FIELDMAN MD Chief Executive Officer 40 TURF LANE, ROSLYN HEIGHTS, NY, United States, 11577

National Provider Identifier

NPI Number:
1174719769

Authorized Person:

Name:
MS. LETICIA COTTO
Role:
ADMINSTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
7184163652

Form 5500 Series

Employer Identification Number (EIN):
113417627
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-14 2006-01-11 Address 186-03 MIDLAND PKWY, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2000-02-14 2006-01-11 Address 186-03 MIDLAND PKWY, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
2000-02-14 2006-01-11 Address 186-03 MIDLAND PKWY, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
1997-11-06 2000-02-14 Address 5 BYE STREET, APT. 1, FOREST HILLS GARDENS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091211000036 2009-12-11 ANNULMENT OF DISSOLUTION 2009-12-11
DP-1761766 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
071224003115 2007-12-24 BIENNIAL STATEMENT 2007-11-01
060111002332 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031028003148 2003-10-28 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,860
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,347.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,022
Utilities: $3,851.4
Rent: $8,986.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State