Search icon

MARINE PARK PODIATRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARINE PARK PODIATRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Apr 1999 (26 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 2368951
ZIP code: 11697
County: Kings
Place of Formation: New York
Address: 204-08 ROCKAWAY POINT BLVD, ROCKAWAY POINT, NY, United States, 11697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204-08 ROCKAWAY POINT BLVD, ROCKAWAY POINT, NY, United States, 11697

Chief Executive Officer

Name Role Address
DR. ELIZABETH S MURPHY Chief Executive Officer 204-08 ROCKAWAY POINT BLVD, ROCKAWAY POINT, NY, United States, 11697

National Provider Identifier

NPI Number:
1144408972

Authorized Person:

Name:
DR. ELIZABETH S. MURPHY
Role:
PRES./OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7183180157

History

Start date End date Type Value
2013-02-22 2023-07-16 Address 204-08 ROCKAWAY POINT BLVD, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
2013-02-22 2023-07-16 Address 204-08 ROCKAWAY POINT BLVD, ROCKAWAY POINT, NY, 11697, USA (Type of address: Service of Process)
1999-04-20 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-20 2013-02-22 Address 52 DUANE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230716000408 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
210405061565 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060321 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404007136 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006526 2015-04-07 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2013-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-14000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,627
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,818.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,622
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$25,967
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,138.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,000
Utilities: $427
Rent: $2,028
Healthcare: $2212
Debt Interest: $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State