Search icon

MICHAEL KATZ, DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL KATZ, DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 2003 (22 years ago)
Entity Number: 2942000
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 137-04 GUY BREWER BLVD, JAMAICA, NY, United States, 11434
Address: 137-04 Guy Brewer Blvd, Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KATZ DPM PC DOS Process Agent 137-04 Guy Brewer Blvd, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
MICHAEL KATZ Chief Executive Officer 137-04 GUY BREWER BLVD, JAMAICA, NY, United States, 11434

National Provider Identifier

NPI Number:
1669510921

Authorized Person:

Name:
DR. MICHAEL KATZ
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7187235627

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 137-04 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 137-04 GUY BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-11-15 2024-01-31 Address 137-04 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2003-08-12 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-12 2024-01-31 Address 137-04 GUY BREWER BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001900 2024-01-31 BIENNIAL STATEMENT 2024-01-31
170803006793 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160225002037 2016-02-25 BIENNIAL STATEMENT 2015-08-01
090812002088 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070821002798 2007-08-21 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
24997.00
Total Face Value Of Loan:
24997.00
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:
20240.00
Total Face Value Of Loan:
20240.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,240
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,465.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,000
Utilities: $400
Rent: $3,840
Jobs Reported:
3
Initial Approval Amount:
$24,997
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,290.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,992
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State