Search icon

RUSSELL F. TRAHAN, D.P.M., P.C.

Company Details

Name: RUSSELL F. TRAHAN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1992 (32 years ago)
Entity Number: 1690687
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 250 W 90TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. RUSSELL F. TRAHAN DOS Process Agent 250 W 90TH STREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
DR. RUSSELL F. TRAHAN Chief Executive Officer 250 WEST 90TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 250 WEST 90TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 107 W. 86, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-12-02 Address 107 W. 86, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-29 2023-10-29 Address 107 W. 86, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-12-02 Address 250 W 90TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-01-05 2023-10-29 Address 107 W. 86, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-01-05 2023-10-29 Address 107 W. 86, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-01-11 1999-01-05 Address 107 WEST 86TH STREET, SUITE 11-H, NEW YORK, NY, 10024, 3409, USA (Type of address: Principal Executive Office)
1994-01-11 1999-01-05 Address 107 WEST 86TH STREET, SUITE 11-H, NEW YORK, NY, 10024, 3409, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000540 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231029000013 2023-10-29 BIENNIAL STATEMENT 2022-12-01
021231002352 2002-12-31 BIENNIAL STATEMENT 2002-12-01
001228002152 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990105002095 1999-01-05 BIENNIAL STATEMENT 1998-12-01
940111003228 1994-01-11 BIENNIAL STATEMENT 1993-12-01
921231000203 1992-12-31 CERTIFICATE OF INCORPORATION 1992-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3852638409 2021-02-05 0202 PPS 250 W 90th St, New York, NY, 10024-1100
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27625
Loan Approval Amount (current) 27625
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-1100
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27862.65
Forgiveness Paid Date 2021-12-28
3280207406 2020-05-07 0202 PPP 247 W 145th Street, NEW YORK, NY, 10039
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40797.64
Loan Approval Amount (current) 40797.64
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 Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41220.15
Forgiveness Paid Date 2021-05-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State