Search icon

STEVEN A. FAYER, M.D., P.C.

Company Details

Name: STEVEN A. FAYER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 1979 (46 years ago)
Entity Number: 548418
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 161 E 74TH ST, NEW YORK, NY, United States, 10021

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
STEVEN A. FAYER, M.D., P.C. 401K PLAN 2023 132980011 2024-09-03 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-29
Business code 621111
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. PENSION PLAN 2023 132980011 2024-09-03 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-02-01
Business code 621112
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. 401K PLAN 2023 132980011 2024-09-03 STEVEN A. FAYER, M.D., P.C. 2
Three-digit plan number (PN) 001
Effective date of plan 2003-12-29
Business code 621111
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. PENSION PLAN 2022 132980011 2023-09-06 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-02-01
Business code 621112
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. 401K PLAN 2022 132980011 2023-09-06 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-29
Business code 621111
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. PENSION PLAN 2021 132980011 2022-09-21 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-02-01
Business code 621112
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. 401K PLAN 2021 132980011 2022-09-21 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-29
Business code 621111
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. 401K PLAN 2020 132980011 2021-09-13 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-29
Business code 621111
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. PENSION PLAN 2020 132980011 2021-09-13 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-02-01
Business code 621112
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021
STEVEN A. FAYER, M.D., P.C. 401K PLAN 2019 132980011 2020-09-03 STEVEN A. FAYER, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-29
Business code 621111
Sponsor’s telephone number 2126286208
Plan sponsor’s address 169 EAST 74TH STREET, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
STEVEN FAYER MD Chief Executive Officer 161 E 74TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 E 74TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1992-11-24 1997-04-23 Address 65 WEST 55TH ST, APT 9-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-11-24 1997-04-23 Address 960 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1979-04-02 1997-04-23 Address 960 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110420002493 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090327002081 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070410002252 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050512002178 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030325002732 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010413002376 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990524002669 1999-05-24 BIENNIAL STATEMENT 1999-04-01
990414002338 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970423002079 1997-04-23 BIENNIAL STATEMENT 1997-04-01
000045004704 1993-09-03 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7600288108 2020-07-23 0202 PPP 169 E 74TH ST LOWER LVL, NEW YORK, NY, 10021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54950
Loan Approval Amount (current) 54950
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, 10021-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621112
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 55416.71
Forgiveness Paid Date 2021-06-02
1909148407 2021-02-02 0202 PPS 169 E 74th St Lowr Lvl, New York, NY, 10021-3222
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112312
Loan Approval Amount (current) 112312
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, 10021-3222
Project Congressional District NY-12
Number of Employees 7
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113054.94
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State