Search icon

ERIC PETERS, DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIC PETERS, DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051151
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 222 Mamaroneck Ave, SUITE 310, White Plains, NJ, United States, 10605
Principal Address: 222 Mamaroneck Ave, WHITE PLAINS, NY, United States, 10605

Contact Details

Phone +1 914-285-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC PETERS, DPM, P.C. DOS Process Agent 222 Mamaroneck Ave, SUITE 310, White Plains, NJ, United States, 10605

Chief Executive Officer

Name Role Address
HASAN MASOOD Chief Executive Officer 222 MAMARONECK AVE, SUITE 310, WHITE PLAINS, NY, United States, 10605

National Provider Identifier

NPI Number:
1205022894
Certification Date:
2022-10-26

Authorized Person:

Name:
DR. HASAN MASOOD
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7028520631

History

Start date End date Type Value
2018-06-25 2020-06-22 Address 171 EAST POST ROAD, SUITE210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-06-03 2018-06-25 Address 171 EAST POST RD, STE 210-211, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-05-10 2008-06-03 Address 171 EAST POST RD, STE 210-21, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2006-05-10 2008-06-03 Address 171 EAST POST RD, STE 210-21, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2004-05-10 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221115003259 2022-11-15 BIENNIAL STATEMENT 2022-05-01
200622060512 2020-06-22 BIENNIAL STATEMENT 2020-05-01
180625006217 2018-06-25 BIENNIAL STATEMENT 2018-05-01
160728006000 2016-07-28 BIENNIAL STATEMENT 2016-05-01
150107006957 2015-01-07 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
34967.00
Total Face Value Of Loan:
34967.00
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:
42922.80
Total Face Value Of Loan:
42922.80

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,967
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,181.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,965
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$42,922.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,922.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,307.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,994.24
Utilities: $456.48
Rent: $6,472.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State