Search icon

BAYPORT PODIATRY CARE, P.C.

Company Details

Name: BAYPORT PODIATRY CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511385
ZIP code: 11705
County: Nassau
Place of Formation: New York
Address: 671 MONTAUK HWY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON BAHAR Chief Executive Officer 671B MONTAUK HWY, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 671 MONTAUK HWY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2005-10-28 2006-05-19 Address 671 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2005-05-20 2005-10-28 Address 67 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2005-05-20 2005-10-28 Address 5 CAPTAINS WALK, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2000-05-18 2005-05-20 Address 240 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100514002575 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080625002204 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060519003318 2006-05-19 BIENNIAL STATEMENT 2006-05-01
051028002842 2005-10-28 BIENNIAL STATEMENT 2004-05-01
050520002358 2005-05-20 BIENNIAL STATEMENT 2004-05-01
000518000017 2000-05-18 CERTIFICATE OF INCORPORATION 2000-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6924247004 2020-04-07 0235 PPP 671 Montuak Highway, BAYPORT, NY, 11705-1627
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1627
Project Congressional District NY-02
Number of Employees 6
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22739.93
Forgiveness Paid Date 2020-12-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State