Search icon

EAST 40TH PODIATRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST 40TH PODIATRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2003 (22 years ago)
Entity Number: 2937388
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 E 40TH STREET / SUITE 401, NEW YORK, NY, United States, 10016
Principal Address: 30 E 40TH STREET / 401, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 E 40TH STREET / SUITE 401, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERNEST LEVI Chief Executive Officer 30 E 40TH STREET / 401, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1881736114

Authorized Person:

Name:
DR. ERNEST SIMON LEVI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
6467421577

Form 5500 Series

Employer Identification Number (EIN):
200165503
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-15 2007-08-21 Address 30 E 40TH, 1101, NEW YORK, NY, 10016, 1201, USA (Type of address: Chief Executive Officer)
2005-09-15 2007-08-21 Address 30 E 40TH, 1101, NEW YORK, NY, 10016, 1201, USA (Type of address: Principal Executive Office)
2003-07-31 2007-08-21 Address 30 E 40TH STREET, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150713006296 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130807006940 2013-08-07 BIENNIAL STATEMENT 2013-07-01
090828002779 2009-08-28 BIENNIAL STATEMENT 2009-07-01
070821002463 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050915002029 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,857
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,057.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,853
Jobs Reported:
3
Initial Approval Amount:
$29,230
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,574.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,730
Utilities: $500
Rent: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State