Search icon

SOUTHSIDE PODIATRY, P.C.

Company Details

Name: SOUTHSIDE PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777782
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 7001 AVE U, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-241-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. MARK E. HUPART Chief Executive Officer 7001 AVE U, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 AVE U, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2009-12-15 2012-01-19 Address 903 E 82ND ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1996-01-09 2009-12-15 Address 903 E 82ND ST, BROOKLYN, NY, 11236, 3811, USA (Type of address: Chief Executive Officer)
1996-01-09 2012-01-19 Address 903 E 82ND ST, BROOKLYN, NY, 11236, 3811, USA (Type of address: Principal Executive Office)
1996-01-09 2012-01-19 Address 903 E 82ND ST, BROOKLYN, NY, 11236, 3811, USA (Type of address: Service of Process)
1993-12-07 1996-01-09 Address 903 EAST 82ND STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120119002100 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091215002633 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071207002153 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060118002798 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031205002812 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011205002598 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000110002118 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971202002485 1997-12-02 BIENNIAL STATEMENT 1997-12-01
960109002332 1996-01-09 BIENNIAL STATEMENT 1995-12-01
931207000341 1993-12-07 CERTIFICATE OF INCORPORATION 1993-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3180367705 2020-05-01 0202 PPP 2123 E 70TH ST, BROOKLYN, NY, 11234
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2529.4
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State