Search icon

AVENUE U FOOTCARE, P.C.

Company Details

Name: AVENUE U FOOTCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1991 (34 years ago)
Entity Number: 1584894
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1407 Avenue U, Brooklyn, NY, United States, 11229
Principal Address: 1407 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-998-6684

Phone +1 516-378-1280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVENUE U FOOTCARE, P.C. DOS Process Agent 1407 Avenue U, Brooklyn, NY, United States, 11229

Chief Executive Officer

Name Role Address
RICHARD ARNOWITZ Chief Executive Officer 4 NEIL DRIVE, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 1407 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 4 NEIL DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-04-08 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-04-08 Address 1407 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-08 2023-10-01 Address 1407 Avenue U, Old Bethpage, NY, 11804, USA (Type of address: Service of Process)
2023-04-08 2023-04-08 Address 4 NEIL DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-04-08 2023-10-01 Address 1407 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-08 2023-10-01 Address 4 NEIL DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2020-12-22 2023-04-08 Address 1685 GRAND AVE STE B, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2020-12-22 2023-04-08 Address 1407 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231001000521 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230408000619 2023-04-08 BIENNIAL STATEMENT 2021-10-01
201222060160 2020-12-22 BIENNIAL STATEMENT 2019-10-01
011003002575 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991102002467 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971014002007 1997-10-14 BIENNIAL STATEMENT 1997-10-01
931014002985 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921103002693 1992-11-03 BIENNIAL STATEMENT 1992-10-01
911025000138 1991-10-25 CERTIFICATE OF INCORPORATION 1991-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4253967704 2020-05-01 0202 PPP 1407 Avenue U, Brooklyn, NY, 11229
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68363
Loan Approval Amount (current) 68363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69189.05
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State