Search icon

RENA FERGUSON, M.D., P.C.

Company Details

Name: RENA FERGUSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234632
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 1000 Main Street, Suite G, Port Jefferson, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENA FERGUSON DOS Process Agent 1000 Main Street, Suite G, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
RENA FERGUSON Chief Executive Officer 1000 MAIN STREET, SUITE G, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 128 OLD TOWN RD, STE C & D, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Address 1000 MAIN STREET, SUITE G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-09-04 Address 1000 MAIN STREET, SUITE G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 1000 MAIN STREET, SUITE G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2024-09-04 Address 128 OLD TOWN RD, STE C & D, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-09-04 Address 1000 Main Street, Suite G, Port Jefferson, NY, 11777, USA (Type of address: Service of Process)
2023-04-13 2023-04-13 Address 128 OLD TOWN RD, STE C & D, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2007-08-02 2023-04-13 Address 128 OLD TOWN RD, STE C & D, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904004285 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230413001461 2023-04-13 BIENNIAL STATEMENT 2021-07-01
090724002079 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070802002561 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050725000870 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2173697707 2020-05-01 0235 PPP 1000 MAIN ST STE G, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92490
Loan Approval Amount (current) 92490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93842.05
Forgiveness Paid Date 2021-10-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State