Search icon

JEFFREY J. FALCONE, DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY J. FALCONE, DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 2002 (23 years ago)
Entity Number: 2800943
ZIP code: 10804
County: Kings
Place of Formation: New York
Address: 301 LYNCROFT ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 LYNCROFT ROAD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
JEFFREY J. FALCONE Chief Executive Officer 301 LYNCROFT ROAD, NEW ROCHELLE, NY, United States, 10804

National Provider Identifier

NPI Number:
1982838918
Certification Date:
2022-11-27

Authorized Person:

Name:
DR. JEFFREY J. FALCONE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2128384152

History

Start date End date Type Value
2006-09-05 2010-08-19 Address 622-76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-09-05 2010-08-19 Address 622-76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-09-05 2010-08-19 Address 622 76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2004-11-29 2006-09-05 Address 622-76TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2004-11-29 2006-09-05 Address 622-76TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100819002901 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080821002106 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060905002135 2006-09-05 BIENNIAL STATEMENT 2006-08-01
041129002650 2004-11-29 BIENNIAL STATEMENT 2004-08-01
020814000389 2002-08-14 CERTIFICATE OF INCORPORATION 2002-08-14

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
65690.00
Total Face Value Of Loan:
65690.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$67,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,382
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,000
Rent: $13,500
Jobs Reported:
8
Initial Approval Amount:
$65,690
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,632.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,685
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