Search icon

SCHEINER FAMILY PODIATRY, P.C.

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 (28 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

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
061220003138 2006-12-20 BIENNIAL STATEMENT 2006-11-01
041214002489 2004-12-14 BIENNIAL STATEMENT 2004-11-01
010430002097 2001-04-30 BIENNIAL STATEMENT 2000-11-01
961120000685 1996-11-20 CERTIFICATE OF INCORPORATION 1996-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6808888508 2021-03-04 0235 PPS 2008 Grand Ave, North Baldwin, NY, 11510-2811
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9857
Loan Approval Amount (current) 9857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Baldwin, NASSAU, NY, 11510-2811
Project Congressional District NY-04
Number of Employees 3
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9924.62
Forgiveness Paid Date 2021-11-15
1525367702 2020-05-01 0235 PPP 2008 GRAND AVE, N BALDWIN, NY, 11510
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17755
Loan Approval Amount (current) 17755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18027.12
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State