Search icon

CRAIG M. FERN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAIG M. FERN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (26 years ago)
Entity Number: 2325599
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 105 S. BEDFORD ROAD, STE 311, MT KISCO, NY, United States, 10549

Contact Details

Phone +1 914-244-3800

Phone +1 914-285-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG M. FERN, M.D., P.C. DOS Process Agent 105 S. BEDFORD ROAD, STE 311, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
CRAIG M FERN MD Chief Executive Officer 105 S. BEDFORD ROAD, STE 311, MT KISCO, NY, United States, 10549

National Provider Identifier

NPI Number:
1063431245

Authorized Person:

Name:
DR. CRAIG MICHAEL FERN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9142443596

Form 5500 Series

Employer Identification Number (EIN):
134037432
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-04 2020-12-02 Address 105 S. BEDFORD ROAD, STE 311, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2013-03-13 2018-12-04 Address 105 S. BEDFORD ROAD, STE 311, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2006-06-21 2013-03-13 Address 105 S. BEDFORD ROAD, SUITE 311, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2003-02-07 2006-06-21 Address 666 LEXINGTON AVE, STE 208, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2003-02-07 2006-06-05 Address 666 LEXINGTON AVE, STE 208, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202061444 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006188 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006638 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006548 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130313002309 2013-03-13 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

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:
144290.00
Total Face Value Of Loan:
144290.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144290
Current Approval Amount:
144290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145731.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State