Search icon

CLIFTON PARK PODIATRY, P.C.

Company Details

Name: CLIFTON PARK PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 1992 (33 years ago)
Entity Number: 1662798
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1673 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BERKOWITZ Chief Executive Officer 1673 ROUTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
RICHARD BERKOWITZ DOS Process Agent 1673 ROUTE 9, CLIFTON PARK, NY, United States, 12065

National Provider Identifier

NPI Number:
1376654418

Authorized Person:

Name:
DR. RICHARD BERKOWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1998-07-27 2020-08-03 Address 1673 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-08-24 1998-07-27 Address 1741 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-08-24 1998-07-27 Address 1741 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-08-24 1998-07-27 Address 1741 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1992-08-31 1993-08-24 Address 1741 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060014 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006304 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006998 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140813006608 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120814002083 2012-08-14 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
55400.00
Total Face Value Of Loan:
55400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55400
Current Approval Amount:
55400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55757.48

Date of last update: 15 Mar 2025

Sources: New York Secretary of State