Search icon

CHERRYWOOD FOOT CARE GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHERRYWOOD FOOT CARE GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1987 (38 years ago)
Entity Number: 1183995
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2791 JERUSALEM AVE, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-826-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR JOSEPH BURKE Chief Executive Officer 2791 JERUSALEM AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
JOSEPH BURKE DOS Process Agent 2791 JERUSALEM AVE, BELLMORE, NY, United States, 11710

National Provider Identifier

NPI Number:
1891899381
Certification Date:
2022-10-18

Authorized Person:

Name:
DR. JOSEPH S BURKE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5168269036

Form 5500 Series

Employer Identification Number (EIN):
112863892
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 2791 JERUSALEM AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-23 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-23 2023-07-01 Address 2791 JERUSALEM AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230701000536 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220214001970 2022-02-14 BIENNIAL STATEMENT 2022-02-14
150723002012 2015-07-23 BIENNIAL STATEMENT 2015-07-01
150717000639 2015-07-17 CERTIFICATE OF AMENDMENT 2015-07-17
090724002374 2009-07-24 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$128,780
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,114.3
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $128,780
Jobs Reported:
13
Initial Approval Amount:
$55,695
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,084.86
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $55,689
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