Search icon

CRAIG FEUERMAN M.D. P.C.

Company Details

Name: CRAIG FEUERMAN M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2012 (13 years ago)
Entity Number: 4286517
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG FEUERMAN DOS Process Agent 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CRAIG FEUERMAN Chief Executive Officer 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-09 2024-11-09 Address 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-08-03 2024-11-09 Address 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-03 2024-11-09 Address 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-08-08 2018-08-03 Address 333 EAST 46TH STREET, APT 8H, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-08-08 2018-08-03 Address 333 EAST 46TH STREET, APT 8H, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-08-22 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-22 2018-08-03 Address 333 EAST 46TH STREET-APT. #8H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241109000165 2024-11-09 BIENNIAL STATEMENT 2024-11-09
200806060508 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180803006338 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160802006084 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140808006048 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120822000004 2012-08-22 CERTIFICATE OF INCORPORATION 2012-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956348507 2021-03-02 0202 PPS 28 W 27th St Rm 402, New York, NY, 10001-6929
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
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, 10001-6929
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40242.07
Forgiveness Paid Date 2021-10-20
1325227701 2020-05-01 0202 PPP 28 W 27th street RM 402, NEW YORK, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59887
Loan Approval Amount (current) 59887
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35246.98
Forgiveness Paid Date 2021-05-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State