Search icon

DAVID H. FIELDS, M.D., P.C.

Company Details

Name: DAVID H. FIELDS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1981 (44 years ago)
Entity Number: 728610
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 888 PARK AVE., 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
DR DAVID FIELDS Chief Executive Officer 888 PARK AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
DR. DAVID FIELDS DOS Process Agent 888 PARK AVE., NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133094208
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-15 2009-10-22 Address 888 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-09 1997-10-15 Address 888 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-09 1997-10-15 Address 888 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1985-09-19 1997-10-15 Address 112 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-10-19 1985-09-19 Address 18 EAST 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131219002040 2013-12-19 BIENNIAL STATEMENT 2013-10-01
111102003199 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091022002014 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071010002883 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051215002144 2005-12-15 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
59200.00
Total Face Value Of Loan:
59200.00
Date:
2020-05-03
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:
58300.00
Total Face Value Of Loan:
58300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59200
Current Approval Amount:
59200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59790.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58300
Current Approval Amount:
58300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59057.9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State