Search icon

HUDSON PODIATRY ASSOCIATES, P.C.

Company Details

Name: HUDSON PODIATRY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1992 (32 years ago)
Entity Number: 1687888
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2050 SAW MILL RIVER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE BLOOM Chief Executive Officer 2050 SAW MILL RIVER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
HUDSON PODIATRY ASSOCIATES, P.C. DOS Process Agent 2050 SAW MILL RIVER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2006-12-07 2020-12-02 Address 2050 SAW MILL RIVER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1994-02-16 2006-12-07 Address 356 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1994-02-16 2006-12-07 Address 356 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1992-12-17 2006-12-07 Address 356 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060209 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161206007162 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141208007000 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121220002221 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101221002746 2010-12-21 BIENNIAL STATEMENT 2010-12-01
090121002784 2009-01-21 BIENNIAL STATEMENT 2008-12-01
061207002654 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050125002612 2005-01-25 BIENNIAL STATEMENT 2004-12-01
981204002274 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970129002200 1997-01-29 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9051088505 2021-03-12 0202 PPS 2050 Saw Mill River Rd, Yorktown Heights, NY, 10598-4143
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107200
Loan Approval Amount (current) 107200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4143
Project Congressional District NY-17
Number of Employees 8
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107894.54
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State