Search icon

FOOTCARE ASSOCIATES OF REGO PARK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FOOTCARE ASSOCIATES OF REGO PARK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Oct 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1033241
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 94-24 63RD DRIVE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-24 63RD DRIVE, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
DR. PAUL BERNSTEIN Chief Executive Officer 9 CRAIG ST., JERICHO, NY, United States, 11753

National Provider Identifier

NPI Number:
1063509537

Authorized Person:

Name:
DR. PAUL BARRY BERNSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213EP1101X - Primary Podiatric Medicine Podiatrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112774610
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-27 2003-09-25 Address 94-24 63RD DRIVE, JERICHO, NY, 11374, USA (Type of address: Service of Process)
1993-10-08 1999-10-27 Address 9 CRAIG STREET, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-10-08 1999-10-27 Address 94-24 63RD DRIVE, REGO PARK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-10-08 1999-10-27 Address 94-24 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1985-10-18 1993-10-08 Address 94-24 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797934 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
091002002764 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071022002365 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051125002333 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030925002307 2003-09-25 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,065
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,149.83
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $9,065
Refinance EIDL: $2,000
Jobs Reported:
3
Initial Approval Amount:
$9,065
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,130.47
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $9,060
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State