Search icon

DR. THEODORE ANTONETZ, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. THEODORE ANTONETZ, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (30 years ago)
Entity Number: 1882513
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 6 FRANCES DRIVE, KATONAH, NY, United States, 10536
Principal Address: 185 WEST END AVE 1N, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE ANTONETZ DOS Process Agent 6 FRANCES DRIVE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
THEODORE ANTONETZ Chief Executive Officer 185 WEST END AVE, SUITE 1N, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133811677
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-02 2013-01-31 Address 240 WEST END AVE 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-02-02 2011-02-03 Address 240 WEST END AVE_1B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-01-28 2007-02-02 Address 6 FRANCES DRIVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1997-04-16 2007-02-02 Address 240 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-04-16 2007-02-02 Address 240 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190104060702 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170110006140 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150108006009 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130131006026 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110203002523 2011-02-03 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
39000.00
Total Face Value Of Loan:
39000.00
Date:
2010-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
793000.00
Total Face Value Of Loan:
793000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39000
Current Approval Amount:
39000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39268.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State