Search icon

DAVID L. FOSTER, M.D., P.C.

Company Details

Name: DAVID L. FOSTER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (22 years ago)
Entity Number: 2970168
ZIP code: 11580
County: Nassau
Place of Formation: New York
Principal Address: 10 EAST MERRICK ROAD, STE 307, VALLEY STREAM, NY, United States, 11580
Address: 740 East Wyngate Drive, STE 307, Valley Stream, NY, United States, 11580

Contact Details

Phone +1 516-825-2439

Phone +1 516-336-2600

Phone +1 516-889-1100

Phone +1 516-256-6000

Phone +1 516-593-2424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID L FOSTER MD DOS Process Agent 740 East Wyngate Drive, STE 307, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
DAVID L FOSTER MD Chief Executive Officer 10 EAST MERRICK ROAD, STE 307, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 10 EAST MERRICK ROAD, STE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2009-11-20 2023-03-10 Address 10 EAST MERRICK ROAD, STE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2009-11-20 2023-03-10 Address 10 EAST MERRICK ROAD, STE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2007-12-18 2009-11-20 Address 935 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-02-17 2007-12-18 Address 740 WYNGATE DRIVE EAST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2006-02-17 2009-11-20 Address 935 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2003-10-28 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-28 2009-11-20 Address 935 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310003819 2023-03-10 BIENNIAL STATEMENT 2021-10-01
210308061621 2021-03-08 BIENNIAL STATEMENT 2019-10-01
131104002050 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111212002888 2011-12-12 BIENNIAL STATEMENT 2011-10-01
091120002238 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071218003134 2007-12-18 BIENNIAL STATEMENT 2007-10-01
060217002624 2006-02-17 BIENNIAL STATEMENT 2005-10-01
031028000314 2003-10-28 CERTIFICATE OF INCORPORATION 2003-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081127706 2020-05-01 0235 PPP 10 East Merrick Road 307, Valley Stream, NY, 11580
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53744.58
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State