Search icon

FRUMKIN NEPHROLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRUMKIN NEPHROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1981 (44 years ago)
Entity Number: 696575
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 30 EAST 37TH ST, M1, NEW YORK, NY, United States, 10016
Principal Address: 97-15 64TH ROAD, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-830-3333

Phone +1 646-317-7505

Phone +1 718-670-1231

Phone +1 347-783-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL FRUMKIN, MD Chief Executive Officer 4 WILBUR DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DALIA FRUMKIN DOS Process Agent 30 EAST 37TH ST, M1, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1063474930
Certification Date:
2024-05-22

Authorized Person:

Name:
DALIA FRUMKIN
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
7188303722

History

Start date End date Type Value
2007-05-23 2021-05-03 Address 4 WILBUR DRIVE, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
2007-05-23 2020-05-22 Address 100-25 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-07-05 2007-05-23 Address 4 WILBUR DR, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
2005-07-05 2007-05-23 Address 100-25 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-07-05 2007-05-23 Address 4 WILBUR DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503062936 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200522060214 2020-05-22 BIENNIAL STATEMENT 2019-05-01
090507003124 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070523002680 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050705002217 2005-07-05 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,192
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,774.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,500
Utilities: $280
Rent: $9,312
Debt Interest: $100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State