Search icon

MARK R. FLECKNER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK R. FLECKNER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2001 (24 years ago)
Entity Number: 2666637
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 520 FRANKLIN AVE, STE 123, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-454-7700

Phone +1 718-225-5656

Phone +1 516-739-5905

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 FRANKLIN AVE, STE 123, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARK R FLECKNER MD Chief Executive Officer 520 FRANKLIN AVE, STE 123, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113625823
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-27 2013-08-26 Address 520 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-08-27 2013-08-26 Address 520 FRANKLIN AVENUE, SUITE L-6, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2001-08-01 2013-08-26 Address 520 FRANKLIN AVE., SUITE L-6, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806061007 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170802006465 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150826006153 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130826002405 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110908002396 2011-09-08 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-337000.00
Total Face Value Of Loan:
891000.00
Date:
2021-01-30
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:
226490.00
Total Face Value Of Loan:
226490.00
Date:
2020-04-16
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:
218620.00
Total Face Value Of Loan:
218620.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$218,620
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$221,369.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $174,890
Utilities: $1,598
Mortgage Interest: $0
Rent: $35,632
Refinance EIDL: $0
Healthcare: $6500
Debt Interest: $0
Jobs Reported:
18
Initial Approval Amount:
$226,490
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,490
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$228,771.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $226,486
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State