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

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
080326002385 2008-03-26 BIENNIAL STATEMENT 2008-03-01
040323002047 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020315002187 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000418002717 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980306000477 1998-03-06 CERTIFICATE OF INCORPORATION 1998-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820837102 2020-04-14 0235 PPP 85 W Main Street, BAY SHORE, NY, 11706
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 621391
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68144.99
Forgiveness Paid Date 2021-07-20
4021258504 2021-02-25 0235 PPS 85 W Main St Ste 102, Bay Shore, NY, 11706-8345
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8345
Project Congressional District NY-02
Number of Employees 6
NAICS code 621391
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67700.06
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State