Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1477703924

Authorized Person:

Name:
GEORGE GMYTRASIEWICZ
Role:
CONSULTANT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
6316895395

Form 5500 Series

Employer Identification Number (EIN):
203194076
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 1000 MAIN STREET, SUITE G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 128 OLD TOWN RD, STE C & D, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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
250702002886 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

USAspending Awards / Financial Assistance

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:
92490.00
Total Face Value Of Loan:
92490.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$92,490
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,842.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,368
Rent: $15,454
Healthcare: $6468
Debt Interest: $1,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State