Search icon

JEFFREY S. FRIELING, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY S. FRIELING, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (28 years ago)
Entity Number: 2214122
ZIP code: 11793
County: Kings
Place of Formation: New York
Address: 2001 GROVE ST, WANTAGH, NY, United States, 11793
Principal Address: 10 AUERBACH LN, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S. FRIELING, MD Chief Executive Officer 10 AUERBACH LN, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
C/O ROSEDALE & SCERBO DOS Process Agent 2001 GROVE ST, WANTAGH, NY, United States, 11793

National Provider Identifier

NPI Number:
1346518644

Authorized Person:

Name:
MRS. SHARON EDERSON
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5162847164

Form 5500 Series

Employer Identification Number (EIN):
113416432
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-01 2002-01-14 Address 10 AUERBACH LN, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2000-03-01 2002-01-14 Address 10 AUERBACH LN, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1998-01-05 2002-01-14 Address 2001 GROVE ST., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002093 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120213002211 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100201002822 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080118002006 2008-01-18 BIENNIAL STATEMENT 2008-01-01
060208002538 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$57,520
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,032.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,520
Jobs Reported:
9
Initial Approval Amount:
$73,315
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,706.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,310
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State