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 (30 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTEROCK PODIATRY ASSOCIATES, P.C. PROFIT SHARING PLAN 2023 132729612 2024-06-14 CENTEROCK PODIATRY ASSOCIATES, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-01
Business code 621391
Sponsor’s telephone number 8453582844
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 302, WEST NYACK, NY, 10994
CENTEROCK PODIATRY ASSOCIATES, P.C. PROFIT SHARING PLAN 2017 133794224 2018-04-17 CENTEROCK PODIATRY ASSOCIATES, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-01
Business code 621391
Sponsor’s telephone number 8453582844
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 302, WEST NYACK, NY, 10994
CENTEROCK PODIATRY ASSOCIATES, P.C. PROFIT SHARING PLAN 2016 133794224 2017-05-01 CENTEROCK PODIATRY ASSOCIATES, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-01
Business code 621391
Sponsor’s telephone number 8453582844
Plan sponsor’s address 2 CROSFIELD AVENUE, SUITE 302, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing CHARLES J. WOLFF, D.P.M.

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

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)
1996-11-14 2000-10-27 Address 2 CROSFIELD AVE, STE 315, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1994-11-04 2000-10-27 Address 2 CROSSFIELDS AVE., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

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
081029002902 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061115002481 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041215002035 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021029002596 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001027002086 2000-10-27 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968968301 2021-01-23 0202 PPS 2 Crosfield Ave Ste 302, West Nyack, NY, 10994-2220
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173000
Loan Approval Amount (current) 173000
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 West Nyack, ROCKLAND, NY, 10994-2220
Project Congressional District NY-17
Number of Employees 16
NAICS code 621391
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 Unanswered
Veteran Unanswered
Forgiveness Amount 174350.82
Forgiveness Paid Date 2021-11-12
1182887103 2020-04-10 0202 PPP 2 Crosfield Ave., WEST NYACK, NY, 10994-2211
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169000
Loan Approval Amount (current) 169000
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 Unanswered
Project Address WEST NYACK, ROCKLAND, NY, 10994-2211
Project Congressional District NY-17
Number of Employees 15
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 Unanswered
Veteran Unanswered
Forgiveness Amount 170981.7
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State