Search icon

THURBER & THURBER, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THURBER & THURBER, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1991 (34 years ago)
Entity Number: 1586528
ZIP code: 14901
County: Chemung
Place of Formation: New York
Principal Address: 668 PARK PLACE, ELMIRA, NY, United States, 14901

Contact Details

Phone +1 607-565-8128

Phone +1 607-739-8318

Phone +1 607-734-4582

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M. THURBER, DPM Chief Executive Officer 668 PARK PLACE, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668 PARK PLACE, ELMIRA, NY, United States, 14901

National Provider Identifier

NPI Number:
1689740417

Authorized Person:

Name:
DR. DANIEL S PARK
Role:
PODIATRIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6077344596

Form 5500 Series

Employer Identification Number (EIN):
161188050
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 668 PARK PLACE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1993-11-08 2024-08-21 Address 668 PARK PLACE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1991-11-01 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1991-11-01 2024-08-21 Address ONE WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003281 2024-08-21 BIENNIAL STATEMENT 2024-08-21
051214003115 2005-12-14 BIENNIAL STATEMENT 2005-11-01
991228002173 1999-12-28 BIENNIAL STATEMENT 1999-11-01
931108002896 1993-11-08 BIENNIAL STATEMENT 1993-11-01
911101000020 1991-11-01 CERTIFICATE OF INCORPORATION 1991-11-01

Trademarks Section

Serial Number:
97334509
Mark:
THURBER & THURBER
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-03-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THURBER & THURBER

Goods And Services

For:
Podiatry services
First Use:
1991-11-01
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
76062218
Mark:
THURBER & THURBER PODIATRIC MEDICINE & FOOT SURGERY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-05-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THURBER & THURBER PODIATRIC MEDICINE & FOOT SURGERY

Goods And Services

For:
PODIATRIC MEDICINE AND FOOT SURGERY
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
235360
Current Approval Amount:
235360
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228488.84
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221900
Current Approval Amount:
221900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223878.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State