Search icon

FOOT SPECIALISTS OF C.N.Y., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FOOT SPECIALISTS OF C.N.Y., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 1973 (52 years ago)
Entity Number: 239449
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5900 N BURDICK ST / SUITE 104, E SYRACUSE, NY, United States, 13057

Contact Details

Phone +1 315-656-2216

Phone +1 315-476-7471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD C. SAPONARA, DPM Chief Executive Officer 5900 N BURDICK ST / SUITE 104, E SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5900 N BURDICK ST / SUITE 104, E SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1669526091

Authorized Person:

Name:
DR. JOSEPH E NAAS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
3156562454

Form 5500 Series

Employer Identification Number (EIN):
161020459
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-10 2007-11-29 Address 5900 NORTH BURDICK ST, STE 104, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2003-11-10 2007-11-29 Address 5900 NORTH BURDICK ST, STE 104, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-11-10 2007-11-29 Address 5900 NORTH BURDICK ST, STE 104, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-04-13 2003-11-10 Address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-04-13 2003-11-10 Address 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131126002002 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111214002450 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091119002078 2009-11-19 BIENNIAL STATEMENT 2009-11-01
20090604045 2009-06-04 ASSUMED NAME CORP INITIAL FILING 2009-06-04
071129002331 2007-11-29 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$19,855
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,051.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $106,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State