Search icon

ALL ISLAND PODIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 1990 (35 years ago)
Entity Number: 1438982
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 176 N Village Ave, Suite 1D, Suite 1D, Rockville Centre, NY, United States, 11570
Principal Address: 176 NORTH VILLAGE AVE, STE 1D, ROCKVILLE CENTER, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KARPE Chief Executive Officer 176 NORTH VILLAGE AVE, STE 1D, ROCKVILLE CENTER, NY, United States, 11570

DOS Process Agent

Name Role Address
DAVID KARPE DOS Process Agent 176 N Village Ave, Suite 1D, Suite 1D, Rockville Centre, NY, United States, 11570

National Provider Identifier

NPI Number:
1225210057

Authorized Person:

Name:
DR. HOWARD N. KESSLER
Role:
PODIATRIST
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
213EP1101X - Primary Podiatric Medicine Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5167645643

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 176 NORTH VILLAGE AVE, STE 1D, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-12 Address 176 NORTH VILLAGE AVE, STE 1D, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-12 Address 176 NORTH VILLAGE AVE, STE 1D, ROCKVILLE CENTRE, NY, 11750, USA (Type of address: Service of Process)
2012-06-01 2018-04-02 Address 200 NORTH VILLAGE AVE, STE 101, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
2012-06-01 2018-04-02 Address 200 NORTH VILLAGE AVE, STE 101, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412002048 2024-04-12 BIENNIAL STATEMENT 2024-04-12
180402006790 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140520006077 2014-05-20 BIENNIAL STATEMENT 2014-04-01
120601002691 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100422002753 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,138.89
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $9,998
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