Search icon

DAVID C. MEHL, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID C. MEHL, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1971 (54 years ago)
Entity Number: 319384
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 63-10 108TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C. MEHL, DPM Chief Executive Officer 63-10 108TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-10 108TH ST, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1629082060

Authorized Person:

Name:
DR. DAVID C MEHL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188963088

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 63-10 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-24 2025-05-07 Address 63-10 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-12-24 2025-05-07 Address 63-10 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507002126 2025-05-07 BIENNIAL STATEMENT 2025-05-07
120111003190 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100319003127 2010-03-19 BIENNIAL STATEMENT 2009-12-01
071218003297 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060127002999 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
37552.00
Total Face Value Of Loan:
37552.00
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:
39597.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
39597.00
Total Face Value Of Loan:
39597.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39597
Current Approval Amount:
39597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40095
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37552
Current Approval Amount:
37552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37846.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State