Search icon

FAMILY FOOT CARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY FOOT CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2003 (22 years ago)
Entity Number: 2994045
ZIP code: 12184
County: Columbia
Place of Formation: New York
Address: 6 MAPLE LANE S, VALATIE, NY, United States, 12184

DOS Process Agent

Name Role Address
FAMILY FOOT CARE, PLLC DOS Process Agent 6 MAPLE LANE S, VALATIE, NY, United States, 12184

Unique Entity ID

CAGE Code:
7D0G6
UEI Expiration Date:
2016-05-17

Business Information

Activation Date:
2015-05-18
Initial Registration Date:
2015-04-13

Commercial and government entity program

CAGE number:
7D0G6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DAVID PICCHIONE

National Provider Identifier

NPI Number:
1659542769

Authorized Person:

Name:
MR. DAVID PICCHIONE
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5186895396

Form 5500 Series

Employer Identification Number (EIN):
582682925
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-17 2025-01-28 Address 6 MAPLE LANE S, VALATIE, NY, 12184, USA (Type of address: Service of Process)
2010-02-11 2020-11-17 Address 1301 RIVERS STREET, STE 202, VALATIE, NY, 12184, USA (Type of address: Service of Process)
2003-12-31 2010-02-11 Address 1301 RIVERS STREET, VALATIE, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004104 2025-01-28 BIENNIAL STATEMENT 2025-01-28
201117060453 2020-11-17 BIENNIAL STATEMENT 2019-12-01
140130002475 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120120003044 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100211002059 2010-02-11 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53300.00
Total Face Value Of Loan:
180000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
48600.00
Total Face Value Of Loan:
48600.00
Date:
2015-07-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
26180.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,999.6
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $48,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State