Search icon

GALLI PODIATRIC FOOT AND ANKLE ASSOCIATES, P.C.

Company Details

Name: GALLI PODIATRIC FOOT AND ANKLE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1542891
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 25 CENTRAL PARK WEST, SUITE 1R, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CENTRAL PARK WEST, SUITE 1R, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LOUIS C. GALLI JR. Chief Executive Officer 25 CENTRAL PARK WEST, SUITE 1R, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1993-10-05 1997-05-29 Address 25 CENTRAL PARK WEST, SUITE 1R, NEW YORK, NY, 10023, 7253, USA (Type of address: Chief Executive Officer)
1993-10-05 1997-05-29 Address 25 CENTRAL PARK WEST, SUITE 1R, NEW YORK, NY, 10023, 7253, USA (Type of address: Principal Executive Office)
1991-04-25 1993-10-05 Address 65 BROOK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002713 2013-05-15 BIENNIAL STATEMENT 2013-04-01
110616002880 2011-06-16 BIENNIAL STATEMENT 2011-04-01
090731002299 2009-07-31 BIENNIAL STATEMENT 2009-04-01
070427002451 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050720002852 2005-07-20 BIENNIAL STATEMENT 2005-04-01
030409002593 2003-04-09 BIENNIAL STATEMENT 2003-04-01
021104000197 2002-11-04 CERTIFICATE OF AMENDMENT 2002-11-04
010523002135 2001-05-23 BIENNIAL STATEMENT 2001-04-01
990615002240 1999-06-15 BIENNIAL STATEMENT 1999-04-01
970529002359 1997-05-29 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079668407 2021-02-11 0202 PPS 25 Central Park W Apt 1R, New York, NY, 10023-7200
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-7200
Project Congressional District NY-12
Number of Employees 5
NAICS code 621391
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70581.42
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State