Search icon

21ST CENTURY FOOTCARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 21ST CENTURY FOOTCARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1999 (26 years ago)
Entity Number: 2432616
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 24 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-666-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO J RIZZO DPM Chief Executive Officer 24 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

National Provider Identifier

NPI Number:
1861564148

Authorized Person:

Name:
JULIANN DARIN
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113511743
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-12 2006-01-10 Address 1555 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-10-12 2006-01-10 Address 1555 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-10-25 2006-01-10 Address C/O VITO J. RIZZO, 1555 SUNRISE HIGHWAY - SUITE 1, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091021002838 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071126002464 2007-11-26 BIENNIAL STATEMENT 2007-10-01
060110003132 2006-01-10 BIENNIAL STATEMENT 2005-10-01
030930002864 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011012002146 2001-10-12 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
87592.00
Total Face Value Of Loan:
87592.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,592
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,087.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,000
Utilities: $3,017
Rent: $7,500
Healthcare: $9675
Debt Interest: $1,400
Jobs Reported:
7
Initial Approval Amount:
$77,132
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,675.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,130
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State