Search icon

SIMON RASKIN DPM, P.C.

Company Details

Name: SIMON RASKIN DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047625
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1409 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-332-7771

Phone +1 718-858-3338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1409 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
DR. SIMON RASKIN Chief Executive Officer 1409 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2008-05-23 2012-07-12 Address 1409 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-04-14 2008-05-23 Address 2518 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-04-14 2008-05-23 Address 2518 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-04-14 2008-05-23 Address 2518 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-04-30 2006-04-14 Address 2518 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060225 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180427006011 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160404006229 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140423006000 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120712002065 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100420002079 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080523003051 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060414002949 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040430000510 2004-04-30 CERTIFICATE OF INCORPORATION 2004-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385777709 2020-05-01 0202 PPP 1409 GRAVESEND NECK RD, BROOKLYN, NY, 11229
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 15
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 118830.62
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State