Search icon

SANDRA PATRICIA GARCIA, DPM,P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDRA PATRICIA GARCIA, DPM,P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2616178
ZIP code: 10459
County: Queens
Place of Formation: New York
Address: 953 SOUTHERN BLVD, STE 204, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DR. SANDRA PATRICIA GARCIA DPM Agent 78-02 65 ST, GLENDALE, NY, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 953 SOUTHERN BLVD, STE 204, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
DR SANDRA PATRICK GARCIA Chief Executive Officer 78-02 65TH ST, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2005-03-09 2007-04-25 Address 78-02 65 ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2003-03-07 2007-04-25 Address 78-02 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2003-03-07 2007-04-25 Address 78-02 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2003-03-07 2005-03-09 Address 78-02 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2001-08-01 2003-03-07 Address 105-24 64TH RD, APT 6K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070425003082 2007-04-25 BIENNIAL STATEMENT 2007-03-01
050407002794 2005-04-07 BIENNIAL STATEMENT 2005-03-01
050309000870 2005-03-09 CERTIFICATE OF CHANGE 2005-03-09
030307002896 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010801000420 2001-08-01 CERTIFICATE OF CHANGE 2001-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
7500.00
Total Face Value Of Loan:
7500.00
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:
7070.00
Total Face Value Of Loan:
7070.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7565.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State