Search icon

ABSOLUTE FOOT CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUTE FOOT CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1991 (34 years ago)
Entity Number: 1581366
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 543 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 180 LONGWOOD XING, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ROSENBLATT Chief Executive Officer 543 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

National Provider Identifier

NPI Number:
1639487093

Authorized Person:

Name:
DR. JEFFREY R ROSENBLATT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
7182465884

History

Start date End date Type Value
1994-10-25 1999-12-07 Address 543 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 1143, USA (Type of address: Principal Executive Office)
1994-10-25 1999-12-07 Address 543 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 1143, USA (Type of address: Chief Executive Officer)
1994-10-25 2013-11-21 Address 543 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 1143, USA (Type of address: Service of Process)
1994-05-10 1994-10-25 Address 386 BERNARD AVENUE, CEDERHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1994-05-10 1994-10-25 Address 543 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 1143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121002155 2013-11-21 BIENNIAL STATEMENT 2013-10-01
111017002923 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091130002343 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071224003103 2007-12-24 BIENNIAL STATEMENT 2007-10-01
051220002152 2005-12-20 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,495
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,205.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,800
Rent: $10,695
Jobs Reported:
6
Initial Approval Amount:
$53,495
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,869.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,490
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State