Search icon

YAEL FUCHS, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YAEL FUCHS, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (27 years ago)
Entity Number: 2316789
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 252 SEVENTH AVENUE / 15-O, NEW YORK, NY, United States, 10001
Principal Address: 263 SEVENTH AVENUE / #4C, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAEL FUCHS, MD DOS Process Agent 252 SEVENTH AVENUE / 15-O, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YAEL FUCHS, MD Chief Executive Officer 263 SEVENTH AVENUE / #4C, BROOKLYN, NY, United States, 11215

National Provider Identifier

NPI Number:
1568720449

Authorized Person:

Name:
DR. YAEL FUCHS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7187684835

Form 5500 Series

Employer Identification Number (EIN):
113462574
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-13 2006-11-13 Address 263 7TH AVE, #4C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-11-13 2006-11-13 Address 263 7TH AVE, #4C, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-11-13 2006-11-13 Address 715 OCEAN PKWY, #5C, BROOKLYN, NY, 11230, 1137, USA (Type of address: Service of Process)
1998-11-17 2000-11-13 Address 715 OCEAN PARKWAY, APT 5C, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061113002301 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050420002160 2005-04-20 BIENNIAL STATEMENT 2004-11-01
021018002239 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001113002157 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981117000722 1998-11-17 CERTIFICATE OF INCORPORATION 1998-11-17

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$101,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,866.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $100,997
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$101,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,226.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $101,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State