Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1285875773

Authorized Person:

Name:
DR. TODD ROTWEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5164815115

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
21375.00
Total Face Value Of Loan:
21375.00
Date:
2020-06-17
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:
17095.00
Total Face Value Of Loan:
17095.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,095
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,267.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,838
Utilities: $200
Rent: $10,057
Jobs Reported:
5
Initial Approval Amount:
$21,375
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,542
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,371
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