Search icon

COMPREHENSIVE FOOT SPECIALIST, P.C.

Company Details

Name: COMPREHENSIVE FOOT SPECIALIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1987 (38 years ago)
Entity Number: 1207769
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 775 PARK AVE, STE 330, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BOCCIO MD Chief Executive Officer 775 PARK AVE, STE 330, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 775 PARK AVE, STE 330, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2007-10-22 2013-11-07 Address 775 PARK AVE, STE 330, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-10-21 2007-10-22 Address 346 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-10-21 2007-10-22 Address 346 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-10-20 1997-10-21 Address 346 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-10-20 2007-10-22 Address 346 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1987-10-09 1997-10-21 Address 346 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1987-10-09 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191002060759 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171018006120 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151209006082 2015-12-09 BIENNIAL STATEMENT 2015-10-01
131107002384 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111107002210 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091106002440 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071022002090 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051206002918 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031003002283 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011002002641 2001-10-02 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3709417403 2020-05-07 0235 PPP 775 PARK AVE STE 330, HUNTINGTON, NY, 11743-7562
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9766
Loan Approval Amount (current) 9766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-7562
Project Congressional District NY-01
Number of Employees 4
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9893.09
Forgiveness Paid Date 2021-08-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State