Search icon

F. THEMISTOCLE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: F. THEMISTOCLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 2004 (21 years ago)
Entity Number: 3099819
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4626 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-708-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4626 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Agent

Name Role Address
FENAR THEMISTOCLE Agent 4626 WHITE PLAINS ROAD, BRONX, NY, 10470

National Provider Identifier

NPI Number:
1780811141

Authorized Person:

Name:
FENAR THEMOSTOCLE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP3300X - Pain Clinic/Center
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
900198011
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-09 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-09 2012-04-11 Address 170-22 JAMAICA AVENUE, STE. 2R, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120411000213 2012-04-11 CERTIFICATE OF CHANGE 2012-04-11
040909000321 2004-09-09 CERTIFICATE OF INCORPORATION 2004-09-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
96445.00
Total Face Value Of Loan:
96445.00
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:
131497.00
Total Face Value Of Loan:
131497.00
Date:
2012-06-29
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$96,445
Date Approved:
2021-02-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,445
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,082.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $96,445
Jobs Reported:
9
Initial Approval Amount:
$131,497
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,497
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,046.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,139
Utilities: $3,495
Rent: $14,888
Debt Interest: $4,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State