Search icon

JONATHAN M. LEVY D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN M. LEVY D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3082207
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 120 E. 56TH STREET-SUITE 940, NEW YORK, NY, United States, 10022
Principal Address: 120 EAST 56TH STREET, SUITE 940, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E. 56TH STREET-SUITE 940, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD H FRANKEL Chief Executive Officer 120 EAST 56TH ST, SUITE 940, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1972556132

Authorized Person:

Name:
JONATHAN MARC LEVY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
No
Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
No
Selected Taxonomy:
213ER0200X - Radiology Podiatrist
Is Primary:
No
Selected Taxonomy:
213ES0000X - Sports Medicine Podiatrist
Is Primary:
No
Selected Taxonomy:
213EP1101X - Primary Podiatric Medicine Podiatrist
Is Primary:
Yes

Contacts:

Fax:
2129808685

Form 5500 Series

Employer Identification Number (EIN):
201425125
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-23 2005-07-20 Address 105 E. 63RD STREET, SUITE 1D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170213000533 2017-02-13 CERTIFICATE OF AMENDMENT 2017-02-13
120730006194 2012-07-30 BIENNIAL STATEMENT 2012-07-01
101006002820 2010-10-06 BIENNIAL STATEMENT 2010-07-01
080820003141 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060724002324 2006-07-24 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
81552.00
Total Face Value Of Loan:
81552.00
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:
91005.00
Total Face Value Of Loan:
91005.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$91,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,827.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,627
Rent: $12,378
Jobs Reported:
8
Initial Approval Amount:
$81,552
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,078.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,552

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State