Search icon

JOAN FLEISCHMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOAN FLEISCHMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2883076
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 188 MONTAGUE STREET (STE 404), #404, BROOKLYN, NY, United States, 11201
Principal Address: 188 MONTAGUE ST STE 404, BROOKYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAN FLEISCHMAN, M.D., P.C. DOS Process Agent 188 MONTAGUE STREET (STE 404), #404, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOAN FLEISCHMAN Chief Executive Officer 157 SOUTH OXFORD, #1, BROOKYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
861055331
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-05 2013-03-07 Address 60 SOUTH ELLIOTT PLACE NO 1, BROOKYN, NY, 11217, 1208, USA (Type of address: Chief Executive Officer)
2004-05-06 2013-03-07 Address 188 MONTAGUE STREET (STE 404), BROOKLYN, NY, 11201, 3609, USA (Type of address: Service of Process)
2003-03-17 2004-05-06 Address ONE HANSON PLACE, 24TH FLOOR, BROOKLYN, NY, 11243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307007050 2013-03-07 BIENNIAL STATEMENT 2013-03-01
090304002636 2009-03-04 BIENNIAL STATEMENT 2009-03-01
090109002677 2009-01-09 BIENNIAL STATEMENT 2007-03-01
050505002884 2005-05-05 BIENNIAL STATEMENT 2005-03-01
040506000980 2004-05-06 CERTIFICATE OF CHANGE 2004-05-06

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
106725.00
Total Face Value Of Loan:
106725.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106725
Current Approval Amount:
106725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107448.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State