Search icon

THOMAS J. FURCI D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS J. FURCI D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Apr 1995 (30 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 1910000
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 43 BROADWAY AVE, 43, SAYVILLE, NY, United States, 11782
Principal Address: 43 BROADWAY AVE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS FURCI DOS Process Agent 43 BROADWAY AVE, 43, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
THOMAS J FURCI Chief Executive Officer 43 BROADWAY AVE, SAYVILLE, NY, United States, 11782

National Provider Identifier

NPI Number:
1598847246

Authorized Person:

Name:
DR. THOMAS J FURCI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
6315898553

History

Start date End date Type Value
2019-04-11 2024-08-14 Address 43 BROADWAY AVE, 43, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2015-04-15 2019-04-11 Address 43 BROADWAY AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1997-05-09 2024-08-14 Address 43 BROADWAY AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1995-04-04 2015-04-15 Address 43 BROADWAY AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1995-04-04 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814000803 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
210401061633 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060081 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006080 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150415006191 2015-04-15 BIENNIAL STATEMENT 2015-04-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,825
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,140.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,130
Utilities: $695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State