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)
2007-12-26 2009-12-16 Address 182 W MONTAWH HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2007-12-26 2009-12-16 Address 43 BROADWAY AVE, SOYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2003-12-19 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.001
2003-12-19 2019-12-04 Address 182 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2149857707 2020-05-01 0235 PPP 23 W MONTAUK HWY, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24685
Loan Approval Amount (current) 24685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24971.26
Forgiveness Paid Date 2021-07-02
1978578607 2021-03-13 0235 PPS 23 W Montauk Hwy, Hampton Bays, NY, 11946-4001
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22690
Loan Approval Amount (current) 22690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-4001
Project Congressional District NY-01
Number of Employees 3
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22975.98
Forgiveness Paid Date 2022-06-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State