Search icon

CENTEROCK PODIATRY ASSOCIATES, P.C.

Company Details

Name: CENTEROCK PODIATRY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (31 years ago)
Entity Number: 1865461
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 Crosfield Ave, Suite 302, West Nyack, NY, United States, 10994
Principal Address: 2 CROSFIELD AVE, W NYACK, NY, United States, 10994

Contact Details

Phone +1 845-358-2844

Phone +1 845-294-1490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTEROCK PODIATRY ASSOCIATES, P.C. DOS Process Agent 2 Crosfield Ave, Suite 302, West Nyack, NY, United States, 10994

Chief Executive Officer

Name Role Address
CHARLES WOLFF DPM Chief Executive Officer 2 CROSFIELD AVE, #302, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
132729612
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-29 2020-12-10 Address 2 CROSFIELD AVE, W NYACK, NY, 10994, USA (Type of address: Service of Process)
2000-10-27 2006-11-15 Address 2 CROSFIELD AVE, #315, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2000-10-27 2002-10-29 Address 2 CROSFIELD AVE, #315, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2000-10-27 2002-10-29 Address 2 CROSFIELD AVE, #315, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1996-11-14 2000-10-27 Address 2 CROSFIELD AVE, STE 315, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230201004764 2023-02-01 BIENNIAL STATEMENT 2022-11-01
201210060515 2020-12-10 BIENNIAL STATEMENT 2020-11-01
141103006140 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121128006131 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101129002218 2010-11-29 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173000.00
Total Face Value Of Loan:
173000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169000.00
Total Face Value Of Loan:
169000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173000
Current Approval Amount:
173000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174350.82
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169000
Current Approval Amount:
169000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170981.7

Date of last update: 14 Mar 2025

Sources: New York Secretary of State