Search icon

MIDDLETOWN PODIATRY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLETOWN PODIATRY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995090
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1200 WATERS PLACE, SUITE M101, BRONX, NY, United States, 10461
Principal Address: 12 WOODS END RD, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 718-863-5511

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DEAN SPELLMAN,DPM,FACFAS Agent 1200 WATERS PLACE, SUITE M101, BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 WATERS PLACE, SUITE M101, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DEAN SPELLMAN, DPM Chief Executive Officer 7 GREENVILLE RD., SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1376570655
Certification Date:
2019-12-10

Authorized Person:

Name:
DR. BERDJ STEPANIAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7188630246

History

Start date End date Type Value
1998-01-21 2000-02-14 Address 7 GREENVILLE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1996-01-30 2007-06-15 Address 2803 MIDDLETOWN ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1996-01-30 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070615000955 2007-06-15 CERTIFICATE OF CHANGE 2007-06-15
040204002953 2004-02-04 BIENNIAL STATEMENT 2004-01-01
020108002588 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000214002033 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980121002633 1998-01-21 BIENNIAL STATEMENT 1998-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
48227.00
Total Face Value Of Loan:
48227.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48227
Current Approval Amount:
48227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48702.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State