Search icon

MAJAK PODIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJAK PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (39 years ago)
Entity Number: 1049536
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 513 WASHINGTON ST SUITE 2, WATERTOWN, NY, United States, 13601
Principal Address: 513 WASHINGTON ST, STE 2, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW R MAJAK Chief Executive Officer 513 WASHINGTON ST, STE 2, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 WASHINGTON ST SUITE 2, WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1598937914

Authorized Person:

Name:
DR. ANDREW R. MAJAK
Role:
OWNER- PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2004-01-13 2017-01-20 Address 513 WASHINGTON ST, STE 2, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2004-01-13 2016-09-27 Address 513 WASHINGTON ST, STE 2, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1994-01-12 2004-01-13 Address 161 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-02-24 2004-01-13 Address 161 CLINTON ST STE 212, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-24 2004-01-13 Address 161 CLINTON ST STE 212, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102060487 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006423 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170120006091 2017-01-20 BIENNIAL STATEMENT 2016-01-01
160927000724 2016-09-27 CERTIFICATE OF AMENDMENT 2016-09-27
140306002524 2014-03-06 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
86455.00
Total Face Value Of Loan:
86455.00
Date:
2020-04-29
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:
86455.00
Total Face Value Of Loan:
86455.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86455
Current Approval Amount:
86455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87130.06
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86455
Current Approval Amount:
86455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87125.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State