Search icon

NEW CENTURY PODIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CENTURY PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 1993 (32 years ago)
Entity Number: 1750468
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18564 US ROUTE 11, WATERTOWN, NY, United States, 13601
Principal Address: 705 GREENSVIEW DRIVE, WATERTOWN, NY, United States, 13601

Contact Details

Phone +1 315-785-2668

Phone +1 315-785-3668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PELLETIER Chief Executive Officer PO BOX 865, 18564 US ROUTE 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18564 US ROUTE 11, WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1922046366
Certification Date:
2022-12-28

Authorized Person:

Name:
JAMES P PELLETIER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
3157792090

Form 5500 Series

Employer Identification Number (EIN):
161443698
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-26 2007-09-10 Address 18564 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1999-10-19 2007-09-10 Address 705 GREENSVIEW DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1999-10-19 2007-09-10 Address PO BOX 865, 18564 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-10-02 1999-10-19 Address 705 GREENSVIEW DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-10-02 1999-10-19 Address 18564 US RT 11, PO BOX 865, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070910002637 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051205002762 2005-12-05 BIENNIAL STATEMENT 2005-08-01
030820002325 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010626000429 2001-06-26 CERTIFICATE OF AMENDMENT 2001-06-26
991019002362 1999-10-19 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$36,528
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,528
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$36,868.26
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $36,528

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State