Search icon

DR. ROBERT J. CASTELLI, DPM, PC

Company claim

Is this your business?

Get access!

Company Details

Name: DR. ROBERT J. CASTELLI, DPM, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1992 (33 years ago)
Entity Number: 1649195
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 86-12 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-846-7872

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. ROBERT J. CASTELLI, DPM, PC DOS Process Agent 86-12 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
ROBERT J CASTELLI Chief Executive Officer 86-12 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

National Provider Identifier

NPI Number:
1942371711

Authorized Person:

Name:
DR. ROBERT J. CASTELLI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7188466001

History

Start date End date Type Value
2000-07-10 2004-07-27 Address 86-12 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2000-07-10 2020-08-17 Address 86-12 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1993-08-13 2000-07-10 Address 86-12 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1993-08-13 2000-07-10 Address 86-12 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1992-07-03 2000-07-10 Address 86-12 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060583 2020-08-17 BIENNIAL STATEMENT 2020-07-01
121026006142 2012-10-26 BIENNIAL STATEMENT 2012-07-01
100720003084 2010-07-20 BIENNIAL STATEMENT 2010-07-01
060622002205 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040727002512 2004-07-27 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86200.00
Total Face Value Of Loan:
86200.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56083.65
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86200
Current Approval Amount:
86200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87006.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State