Search icon

EDWARD FELICIANO MD PC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EDWARD FELICIANO MD PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2017
Business ALEI: 1254959
Annual report due: 07 Nov 2025
Mailing address: PO Box 658, Ridgefield, CT, United States, 06877
Business address: 17 Perlman Dr, Spring Valley, NY, 10977, United States
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: efeliciano@aya.yale.edu

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edward Feliciano Agent 17 Perlman Dr, Suite 200, Spring Valley, NY, 10977, United States PO Box 658, Ridgefield, CT, 06877, United States +1 203-617-9306 efeliciano@aya.yale.edu 186 Old Branchville Rd, Ridgefield, CT, 06877-6018, United States

Director

Name Role Business address Phone E-Mail Residence address
Edward Feliciano Director 3117 Buhre Ave, Bronx, NY, 10461-4738, United States +1 203-617-9306 efeliciano@aya.yale.edu 186 Old Branchville Rd, Ridgefield, CT, 06877-6018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012119359 2024-11-22 - Annual Report Annual Report -
BF-0011345801 2023-11-11 - Annual Report Annual Report -
BF-0009881696 2023-09-13 - Annual Report Annual Report -
BF-0010840841 2023-09-13 - Annual Report Annual Report -
BF-0009346976 2023-09-13 - Annual Report Annual Report 2020
BF-0011901690 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006690470 2019-12-04 - Annual Report Annual Report 2018
0006690474 2019-12-04 - Annual Report Annual Report 2019
0005966202 2017-11-14 2017-11-14 First Report Organization and First Report -
0005962892 2017-11-07 2017-11-07 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588697704 2020-05-01 0156 PPP 940 Danbury Rd, WILTON, CT, 06897
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29487
Loan Approval Amount (current) 29487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29835.37
Forgiveness Paid Date 2021-07-12
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information