Search icon

SCHEINER FAMILY PODIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHEINER FAMILY PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 1996 (29 years ago)
Entity Number: 2086406
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 2008 GRAND AVENUE, BALDWIN, NY, United States, 11510
Principal Address: 2008 GRAND AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. DAVID M SCHEINER Chief Executive Officer 2008 GRAND AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
DR. DAVID SCHEINER DOS Process Agent 2008 GRAND AVENUE, BALDWIN, NY, United States, 11510

National Provider Identifier

NPI Number:
1205011905

Authorized Person:

Name:
CHRISTINE HEGEMEISTER
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2004-12-14 2020-11-03 Address 2008 GRAND AVE, BALDWIN, NY, 11510, 2811, USA (Type of address: Service of Process)
2001-04-30 2004-12-14 Address 2008 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2001-04-30 2004-12-14 Address 2008 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1996-11-20 2004-12-14 Address 16 REGENT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061347 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006560 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141110006645 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121105006899 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101102002876 2010-11-02 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
9857.00
Total Face Value Of Loan:
9857.00
Date:
2020-05-02
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:
17755.00
Total Face Value Of Loan:
17755.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,857
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,924.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,855
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$17,755
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,027.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,724
Utilities: $31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State