Search icon

A. DAVID FLUG, M.D., P.C.

Company Details

Name: A. DAVID FLUG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1980 (44 years ago)
Entity Number: 668911
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 106-15 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Address: 106-15 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A DAVID FLUG DOS Process Agent 106-15 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
A DAVID FLUG MD Chief Executive Officer 106-15 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
112593540
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-19 2020-12-02 Address 106-15 QUEENS BLVD, FOREST HILLS, NY, 11375, 4365, USA (Type of address: Service of Process)
1994-06-03 1996-12-19 Address 106-15 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1994-06-03 1996-12-19 Address 106-15 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1980-12-29 1994-06-03 Address 75-07 170TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061369 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161207006116 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141208007154 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130108002284 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101215002202 2010-12-15 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
38840.00
Total Face Value Of Loan:
38840.00
Date:
2020-05-02
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:
38090.00
Total Face Value Of Loan:
38090.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38090
Current Approval Amount:
38090
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38457.06
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38840
Current Approval Amount:
38840
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39113.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State