Search icon

AVENUE U FOOTCARE, P.C.

Company claim

Is this your business?

Get access!

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 +1 516-378-1280

Phone +1 718-998-6684

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

National Provider Identifier

NPI Number:
1508949504

Authorized Person:

Name:
MS. MONA KHOURY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7189980513

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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$68,363
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,189.05
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $68,363

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State