Search icon

EAST PATCHOGUE PODIATRY, P.C.

Company Details

Name: EAST PATCHOGUE PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922096
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1 Equestian Court, BLDG 17, Huntington, NY, United States, 11743
Principal Address: 285 SILLS ROAD, BLDG 17, EAST PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-499-3505

Phone +1 631-654-5566

Phone +1 631-381-0201

Phone +1 631-447-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Equestian Court, BLDG 17, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
EDWARD KORMYLO Chief Executive Officer 285 SILLS ROAD, BLDG 17, EAST PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1871775726
Certification Date:
2020-02-27

Authorized Person:

Name:
MR. EDWARD JAMES KORMYLO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113269689
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 285 SILLS ROAD, BLDG 17, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-05-14 Address 285 SILLS ROAD, BLDG 15 SUITE D, EAST PATCHOGUE, NY, 11772, 4869, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 285 SILLS ROAD, BLDG 17, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 285 SILLS ROAD, BLDG 15 SUITE D, EAST PATCHOGUE, NY, 11772, 4869, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514003806 2025-05-14 BIENNIAL STATEMENT 2025-05-14
241119002136 2024-11-19 BIENNIAL STATEMENT 2024-11-19
130702002432 2013-07-02 BIENNIAL STATEMENT 2013-05-01
110603002835 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090420002286 2009-04-20 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

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:
578460.00
Total Face Value Of Loan:
578460.00
Date:
2016-08-17
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:
-75000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
578460
Current Approval Amount:
578460
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
585867.5

Date of last update: 14 Mar 2025

Sources: New York Secretary of State