Search icon

MICHAEL J. BRUNETTI, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL J. BRUNETTI, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2249982
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 305 EAST 86TH ST / SUITE 1GW, NEW YORK, NY, United States, 10028
Principal Address: 305 EAST 86TH ST, STE 1GW, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-534-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 EAST 86TH ST / SUITE 1GW, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MICHAEL J BRUNETTI DPM Chief Executive Officer 305 EAST 86TH ST, STE 1GW, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1902113392

Authorized Person:

Name:
MR. PETER J. MCKINNON
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
2125349397

History

Start date End date Type Value
2024-12-09 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-16 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-16 2012-05-29 Address 305 EAST 86TH ST./ SUITE 1GW, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120529002546 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100512002061 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080401002467 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060508002460 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040421002785 2004-04-21 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-05-03
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65363.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State