Search icon

DR. JOHN J. HICKEY, DPM, PLLC

Company Details

Name: DR. JOHN J. HICKEY, DPM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 1999 (26 years ago)
Entity Number: 2396238
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2870 Hempstead Turnpike, Suite 103, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
DR. JOHN J. HICKEY, DPM, PLLC DOS Process Agent 2870 Hempstead Turnpike, Suite 103, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1999-07-08 2024-07-02 Address MEDICAL ARTS BUILDING, NORTH VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005424 2024-07-02 BIENNIAL STATEMENT 2024-07-02
990708000244 1999-07-08 ARTICLES OF ORGANIZATION 1999-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344028702 2021-03-27 0235 PPS 2870 Hempstead Tpke Ste 103, Levittown, NY, 11756-1341
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38452
Loan Approval Amount (current) 38452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-1341
Project Congressional District NY-04
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38674.17
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State