Search icon

SOUTH FORK PODIATRY, P.C.

Company Details

Name: SOUTH FORK PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990954
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 23 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 28 FARMINGTON LANE, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-728-4040

Shares Details

Shares issued 500

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KATZ Chief Executive Officer 23 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
SOUTH FORK PODIATRY, P.C. DOS Process Agent 23 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 23 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2019-12-04 2024-01-31 Address 23 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2019-12-04 2024-01-31 Address 23 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2009-12-16 2019-12-04 Address 28 FARMINTON LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2009-12-16 2019-12-04 Address 43 BROADWAY AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131001857 2024-01-31 BIENNIAL STATEMENT 2024-01-31
191204060632 2019-12-04 BIENNIAL STATEMENT 2019-12-01
091216002775 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071226002320 2007-12-26 BIENNIAL STATEMENT 2007-12-01
031219000714 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
22690.00
Total Face Value Of Loan:
22690.00
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:
24685.00
Total Face Value Of Loan:
24685.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24685
Current Approval Amount:
24685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24971.26
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22690
Current Approval Amount:
22690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22975.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State