Search icon

DR. MARINA FELDMAN M.D. P.C.

Company Details

Name: DR. MARINA FELDMAN M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378416
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINA FELDMAN DOS Process Agent 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
MARINA FELDMAN Chief Executive Officer 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-03-04 Address 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-04 Address 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2024-12-02 2024-12-02 Address 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2019-02-15 2024-12-02 Address 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2019-02-15 2024-12-02 Address 930 ST NICHOLAS AVENUE, APT 57, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2013-03-25 2019-02-15 Address 1916 AVENUE K 3B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-03-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304005769 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241202007443 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210329060150 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190215060178 2019-02-15 BIENNIAL STATEMENT 2017-03-01
130325000217 2013-03-25 CERTIFICATE OF INCORPORATION 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2020477307 2020-04-29 0202 PPP 930 St Nicholas Avenue #57, New York, NY, 10032
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21035.73
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State