Search icon

WILLIAMS STREET FOOT CARE, P.C.

Company Details

Name: WILLIAMS STREET FOOT CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205345
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 100 WILLIAMS ST, STE 1215, NEW YORK, NY, United States, 10038
Address: 100 WILLIAMS ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EGGUG3KNKJS8 2021-10-06 100 WILLIAM ST RM 1215, NEW YORK, NY, 10038, 5036, USA 34 HAMLET DR, COMMACK, NY, 11725, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-04-23
Initial Registration Date 2020-03-25
Entity Start Date 2003-09-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HARVEY L KATZ
Address 34 HAMLET DR, COMMACK, NY, 11725, USA
Government Business
Title PRIMARY POC
Name HARVEY L KATZ
Address 34 HAMLET DR, COMMACK, NY, 11725, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
HARVEY L KATZ Chief Executive Officer 100 WILLIAMS ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WILLIAMS ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
130604002243 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110715002624 2011-07-15 BIENNIAL STATEMENT 2011-05-01
090421002892 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070917002694 2007-09-17 BIENNIAL STATEMENT 2007-05-01
050516000859 2005-05-16 CERTIFICATE OF INCORPORATION 2005-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9651608303 2021-01-31 0202 PPS 100 William St Rm 1215, New York, NY, 10038-5036
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39425
Loan Approval Amount (current) 39425
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-5036
Project Congressional District NY-10
Number of Employees 4
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39687.94
Forgiveness Paid Date 2021-10-06
8393937303 2020-05-01 0202 PPP 100 WILLIAM STREET, NEW YORK, NY, 10038
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33020
Loan Approval Amount (current) 33020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33368.29
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State