Search icon

FRENKEL MEDICAL P.C.

Company Details

Name: FRENKEL MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244393
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2843 WEST 16TH STREET, BROOKLYN, NY, United States, 11224
Principal Address: 2843 WEST 16 ST, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER FRENKEL Chief Executive Officer 2843 WEST 16 ST, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
ALEXANDER FRENKEL DOS Process Agent 2843 WEST 16TH STREET, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
140507006001 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120511000434 2012-05-11 CERTIFICATE OF INCORPORATION 2012-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665617707 2020-05-01 0202 PPP 104 W END AVE APT 6I, BROOKLYN, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17917
Loan Approval Amount (current) 17917
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 621999
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 17068.51
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State