-
Home Page
›
-
Counties
›
-
Westchester
›
-
10573
›
-
HOWARD LOUIS, DPM, P.C.
Company Details
Name: |
HOWARD LOUIS, DPM, P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Active
|
Date of registration: |
21 Apr 1998 (27 years ago)
|
Entity Number: |
2251403 |
ZIP code: |
10573
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
21 BIRCH LN, RYE BROOK, NY, United States, 10573 |
Contact Details
Phone
+1 212-343-8092
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HOWARD LOUIS
|
DOS Process Agent
|
21 BIRCH LN, RYE BROOK, NY, United States, 10573
|
Chief Executive Officer
Name |
Role |
Address |
HOWARD LOUIS DPM
|
Chief Executive Officer
|
21 BIRCH LN, RYE BROOK, NY, United States, 10573
|
National Provider Identifier
Authorized Person:
Taxonomy:
Selected Taxonomy:
213E00000X - Podiatrist
Contacts:
Form 5500 Series
Employer Identification Number (EIN):
133999762
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1998-04-21
|
2002-04-30
|
Address
|
168 SUNNYRIDGE ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140801002167
|
2014-08-01
|
BIENNIAL STATEMENT
|
2014-04-01
|
120613003195
|
2012-06-13
|
BIENNIAL STATEMENT
|
2012-04-01
|
100426002702
|
2010-04-26
|
BIENNIAL STATEMENT
|
2010-04-01
|
080401002781
|
2008-04-01
|
BIENNIAL STATEMENT
|
2008-04-01
|
060418002645
|
2006-04-18
|
BIENNIAL STATEMENT
|
2006-04-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
12700.00
Total Face Value Of Loan:
12700.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
72500.00
Total Face Value Of Loan:
72500.00
Paycheck Protection Program
Initial Approval Amount:
$12,700
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,700
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$12,800.54
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,698
Utilities: $1
Initial Approval Amount:
$72,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$49,259.98
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $72,500
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State