Search icon

TODD ROTWEIN, D.P.M., P.C.

Company Details

Name: TODD ROTWEIN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2666126
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 33 FRONT ST, SUITE 306, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD ROTWEIN, D.P.M., P.C. DOS Process Agent 33 FRONT ST, SUITE 306, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
TODD ROTWEIN DPM Chief Executive Officer 33 FRONT ST, SUITE 306, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2009-07-09 2019-07-09 Address 33 FRONT ST, HEMPSTEAD, NY, 11550, 3601, USA (Type of address: Service of Process)
2009-07-09 2019-07-09 Address 33 FRONT ST, HEMPSTEAD, NY, 11550, 3601, USA (Type of address: Principal Executive Office)
2009-07-09 2019-07-09 Address 33 FRONT ST, HEMPSTEAD, NY, 11550, 3601, USA (Type of address: Chief Executive Officer)
2005-08-25 2009-07-09 Address 131 FULTON AVE, HEMPSTEAD, NY, 11550, 3711, USA (Type of address: Service of Process)
2003-06-27 2009-07-09 Address 131 FULTON AVE, HEMPSTEAD, NY, 11550, 3711, USA (Type of address: Chief Executive Officer)
2003-06-27 2009-07-09 Address 131 FULTON AVE, HEMPSTEAD, NY, 11550, 3711, USA (Type of address: Principal Executive Office)
2001-07-31 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-31 2005-08-25 Address 131 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709060893 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170703007300 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150731006100 2015-07-31 BIENNIAL STATEMENT 2015-07-01
130710006744 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110804002634 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090709002596 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070815003407 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050825002935 2005-08-25 BIENNIAL STATEMENT 2005-07-01
030627002644 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010731000711 2001-07-31 CERTIFICATE OF INCORPORATION 2001-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6522427900 2020-06-16 0235 PPP 33 Front St Ste 306, HEMPSTEAD, NY, 11550-3601
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17095
Loan Approval Amount (current) 17095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-3601
Project Congressional District NY-04
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17267.18
Forgiveness Paid Date 2021-06-29
8434878400 2021-02-13 0235 PPS 33 Front St Ste 306, Hempstead, NY, 11550-3601
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21375
Loan Approval Amount (current) 21375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3601
Project Congressional District NY-04
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21542
Forgiveness Paid Date 2021-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State