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

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

Form 5500 Series

Employer Identification Number (EIN):
132980011
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112312.00
Total Face Value Of Loan:
112312.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54950.00
Total Face Value Of Loan:
54950.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54950
Current Approval Amount:
54950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55416.71
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112312
Current Approval Amount:
112312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113054.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State