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

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
100810002108 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080801002567 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060726002158 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040827002042 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020722002098 2002-07-22 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627397700 2020-05-01 0248 PPP 1673 Route 9, Clifton Park, NY, 12065
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55757.48
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State