Search icon

DENNIS S. NACHMANN, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DENNIS S. NACHMANN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648181
ZIP code: 10457
County: Westchester
Place of Formation: New York
Address: 1549 Selwyn Ave, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-992-9918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1549 Selwyn Ave, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
DENNIS S NACHMANN Chief Executive Officer 1549 SELWYN AVE., BRONX, NY, United States, 10457

National Provider Identifier

NPI Number:
1144328014

Authorized Person:

Name:
DR. DENNIS S NACHMANN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189929919

Form 5500 Series

Employer Identification Number (EIN):
134176916
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 47 AQUEDUCT ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 1549 SELWYN AVE., BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2011-07-13 2023-06-07 Address 47 AQUEDUCT ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2003-06-19 2023-06-07 Address 1387 GRAND CONCOURSE, STE LLA, BRONX, NY, 10452, USA (Type of address: Service of Process)
2003-06-19 2011-07-13 Address 1387 GRAND CONCOURSE, STE LLA, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230607000497 2023-06-07 BIENNIAL STATEMENT 2023-06-01
220512002622 2022-05-12 BIENNIAL STATEMENT 2021-06-01
130612002013 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110713002673 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090527002117 2009-05-27 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$27,782.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,000
Utilities: $1,500
Rent: $7,000
Healthcare: $500
Debt Interest: $500
Jobs Reported:
3
Initial Approval Amount:
$33,467.5
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,467.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$33,613.46
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $33,465.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State