Name: | EMPIRE FOOTCARE & SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2005 (20 years ago) |
Entity Number: | 3219059 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 243 BOYLE RD, SELDEN, NY, United States, 11784 |
Principal Address: | C/O DR BRIAN FANNO, 243 BOYLE RD, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 BOYLE RD, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
BRIAN E FANNO | Chief Executive Officer | 243 BOYLE RD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2007-08-03 | Address | BRIAN E. FANNO, 13 VICTORIA DRIVE, AMITYVILLE, NY, 11701, 3854, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110627002202 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090529002390 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070803002071 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050615000673 | 2005-06-15 | CERTIFICATE OF INCORPORATION | 2005-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9665317304 | 2020-05-02 | 0235 | PPP | 47 BROADLAWN DR, CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1571078510 | 2021-02-19 | 0235 | PPS | 47 Broadlawn Dr, Central Islip, NY, 11722-4640 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State