Search icon

ELENA FRID, M.D., P.C.

Company Details

Name: ELENA FRID, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074986
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 151 E 62ND ST, STE 1A, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELENA FRID, MD, PC 401K PLAN & TRUST 2023 451292337 2024-03-07 ELENA FRID, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 2122888832
Plan sponsor’s address 12 E. 44TH STREET, 4TH FLOOR, NEW YORK, NY, 10017
ELENA FRID, MD, PC 401K PLAN & TRUST 2022 451292337 2023-07-17 ELENA FRID, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 2122888832
Plan sponsor’s address 12 E. 44TH STREET, 4TH FLOOR, NEW YORK, NY, 10017
ELENA FRID, MD, PC 401K PLAN & TRUST 2021 451292337 2022-09-28 ELENA FRID, M.D., P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 2122888832
Plan sponsor’s address 12 E. 44TH STREET, 4TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
ELENA FRID Chief Executive Officer 151 E 62ND ST, STE 1A, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 E 62ND ST, STE 1A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2011-03-30 2013-05-07 Address 9 E 68TH ST STE 1C, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002033 2013-05-07 BIENNIAL STATEMENT 2013-03-01
110330000734 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4693745001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ELENA FRID, M.D., P.C.
Recipient Name Raw ELENA FRID, M.D., P.C.
Recipient Address 9 E 68TH STREET STE 1C, NEW YORK, NEW YORK, NEW YORK, 10065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606877703 2020-05-01 0202 PPP 151 E 62ND ST RM 1A, NEW YORK, NY, 10065
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
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 NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State