Search icon

DONALD MUNRO FOX, MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DONALD MUNRO FOX, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2007 (19 years ago)
Entity Number: 3457713
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 30 CENTRAL PARK SOUTH, SUITE 10A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD MUNRO FOX, MD P.C. DOS Process Agent 30 CENTRAL PARK SOUTH, SUITE 10A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONALD M FOX Chief Executive Officer 120 CABRINI BLVD, #71, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1720503352

Authorized Person:

Name:
DR. DONALD FOX
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
207WX0200X - Ophthalmic Plastic and Reconstructive Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2127510118

History

Start date End date Type Value
2017-01-05 2021-01-08 Address 30 CENTRAL PARK SOUTH, SUITE 10A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-01-07 2017-01-05 Address 830 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-04-18 2017-01-05 Address 830 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-01-04 2007-04-18 Address 50 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060154 2021-01-08 BIENNIAL STATEMENT 2021-01-01
170105007298 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130124006044 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110208002247 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090107002933 2009-01-07 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,710
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,772.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,708
Jobs Reported:
10
Initial Approval Amount:
$8,607
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,660.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,067
Utilities: $212
Healthcare: $328

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State