Search icon

MAJER ROSENFELD, M.D., P.C.

Company Details

Name: MAJER ROSENFELD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1981 (44 years ago)
Entity Number: 673778
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 70-44 136TH STREET, KEW GARDENS HILLS, FLUSHING, NY, United States, 11367
Principal Address: 70-44 136TH ST, FLUSHING, NY, United States, 11367

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
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2023 112546169 2024-06-25 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2022 112546169 2023-10-02 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2021 112546169 2022-06-07 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2020 112546169 2021-07-01 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2019 112546169 2020-07-02 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2018 112546169 2019-09-09 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2017 112546169 2018-05-11 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2016 112546169 2017-03-30 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2015 112546169 2016-07-11 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367
MAJER ROSENFELD, M.D., P.C. 401(K) PLAN 2014 112546169 2015-09-11 MAJER ROSENFELD, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7182637835
Plan sponsor’s address 70-44 136TH STREET, FLUSHING, NY, 11367

DOS Process Agent

Name Role Address
MAJER ROSENFELD DOS Process Agent 70-44 136TH STREET, KEW GARDENS HILLS, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
MAJER ROSENFELD Chief Executive Officer 70-44 136TH ST, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1981-01-16 2021-03-31 Address 70-44 136TH ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331060381 2021-03-31 BIENNIAL STATEMENT 2021-01-01
190122060433 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170222006248 2017-02-22 BIENNIAL STATEMENT 2017-01-01
150217006391 2015-02-17 BIENNIAL STATEMENT 2015-01-01
150122000933 2015-01-22 CERTIFICATE OF AMENDMENT 2015-01-22
130225002295 2013-02-25 BIENNIAL STATEMENT 2013-01-01
110127002948 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090428002254 2009-04-28 BIENNIAL STATEMENT 2009-01-01
061228002371 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050225002637 2005-02-25 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8850147309 2020-05-01 0202 PPP 111-29 76TH DRIVE, forest hills, NY, 11375
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5822
Loan Approval Amount (current) 5822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address forest hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5858.69
Forgiveness Paid Date 2020-12-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State