Search icon

RICHARD ROUDER DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD ROUDER DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (23 years ago)
Entity Number: 2826992
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1855 RICHMOND AVENUE, #104, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-556-5550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ROUDER DPM, P.C. DOS Process Agent 1855 RICHMOND AVENUE, #104, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
RICHARD ROUDER Chief Executive Officer 1855 RICHMOND AVENUE, #104, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1205876018

Authorized Person:

Name:
DR. RICHARD ROUDER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7185567868

Form 5500 Series

Employer Identification Number (EIN):
223736779
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-24 2012-10-04 Address 1855 RICHMOND AVENUE, #104, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2006-10-10 2008-09-24 Address 1500 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2006-10-10 2008-09-24 Address 1500 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2006-10-10 2008-09-24 Address 1500 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2004-11-08 2006-10-10 Address 1975 HYLAN BLVD, STE 1, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121004006774 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101008002026 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924003017 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061010002836 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041108002261 2004-11-08 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,965
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,116.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $21,960
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