Search icon

METROPOLITAN FOOT CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN FOOT CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (21 years ago)
Entity Number: 3156307
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 94-13 FLATLANDS AVE, SUITE E201, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-649-6464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAYMAN RABIEI Chief Executive Officer 94-13 FLATLANDS AVE, SUITE E201, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
METROPOLITAN FOOT CARE, P.C. DOS Process Agent 94-13 FLATLANDS AVE, SUITE E201, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1952432031
Certification Date:
2023-10-23

Authorized Person:

Name:
PAYMAN RABIEI
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7186496426

History

Start date End date Type Value
2007-01-22 2013-01-15 Address 94-13 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2007-01-22 2013-01-15 Address 94-13 FLATLANDS AVE, STE E201, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2007-01-22 2013-01-15 Address 94-13 FLATLANDS AVE, STE E201, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2005-01-27 2007-01-22 Address 59-C ROBERT PITT DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060137 2021-01-25 BIENNIAL STATEMENT 2021-01-01
130115006663 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110203002167 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090115002163 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070122002547 2007-01-22 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
106230.00
Total Face Value Of Loan:
106230.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$106,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,497.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $79,670
Utilities: $2,530
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $0
Jobs Reported:
10
Initial Approval Amount:
$106,230
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,305.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $106,226

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State