Search icon

HERNANDEZ PODIATRY P.C.

Company Details

Name: HERNANDEZ PODIATRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 1998 (27 years ago)
Entity Number: 2236094
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 85 WEST MAIN STREET, SUITE 102, BAY SHORE, NY, United States, 11706
Principal Address: 85 W MAIN ST, SUITE 102, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-968-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERNANDEZ PODIATRY P.C. DOS Process Agent 85 WEST MAIN STREET, SUITE 102, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
WILLIAM HERNANDEZ Chief Executive Officer 85 W MAIN ST, SUITE 102, BAY SHORE, NY, United States, 11706

National Provider Identifier

NPI Number:
1174748677

Authorized Person:

Name:
WILLIAM A HERNANDEZ
Role:
PODIATRIST
Phone:

Taxonomy:

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

Contacts:

Fax:
6319685886

History

Start date End date Type Value
2008-03-26 2014-03-07 Address 85 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-04-18 2008-03-26 Address 85 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-04-18 2014-03-07 Address 85 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-03-06 2014-03-07 Address 85 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006238 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006799 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006508 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120523002702 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100408002442 2010-04-08 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
67300.00
Total Face Value Of Loan:
67300.00
Date:
2020-04-15
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:
67300.00
Total Face Value Of Loan:
67300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67300
Current Approval Amount:
67300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68144.99
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67300
Current Approval Amount:
67300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67700.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State