Search icon

RICHARD LONINGER DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD LONINGER DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731654
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1588 3RD AVE, NEW YORK, NY, United States, 10128
Principal Address: 45 BORDEN TOWN CROSSING RD, CROSSISCKA, NJ, United States, 08515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1588 3RD AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
RICHARD LONINGER Chief Executive Officer 45 BORDEN TOWN CROSSING RD, CROSSISCKA, NJ, United States, 08515

History

Start date End date Type Value
2002-02-14 2010-03-18 Address 1588 3RD AVEUNE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100318002195 2010-03-18 BIENNIAL STATEMENT 2010-02-01
020214000408 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,015.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State