Search icon

#1 WISE PODIATRY CARE, P.C.

Company Details

Name: #1 WISE PODIATRY CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2005 (20 years ago)
Entity Number: 3264218
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3079 BRIGHTON 13TH ST 1ST FL, BROOKLYN, NY, United States, 11235
Principal Address: 3079 BRIGHTON, 13TH ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-554-3862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YELENA VORONOVA Chief Executive Officer 3079 BRIGHTON, 13TH ST., BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3079 BRIGHTON 13TH ST 1ST FL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 3079 BRIGHTON, 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2017-10-03 2025-04-15 Address 3079 BRIGHTON, 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-02-17 2025-04-15 Address 3079 BRIGHTON 13TH ST 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-10-11 2017-10-03 Address 3063 BRIGHTON, 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-10-11 2017-10-03 Address 3063 BRIGHTON, 13TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-06-21 2016-02-17 Address 3063 BRIGHTON 13 STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-10-03 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-03 2006-06-21 Address 29 LATTINGTOWN RD., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415003826 2025-04-15 BIENNIAL STATEMENT 2025-04-15
191001060023 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006854 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160217000082 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
151001006154 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006797 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111114002983 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091002002249 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071011002385 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060621000777 2006-06-21 CERTIFICATE OF CHANGE 2006-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8728857208 2020-04-28 0202 PPP 3079 BRIGHTON 13TH STREET, BROOKLYN, NY, 11235-5607
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446646
Servicing Lender Name Hana Small Business Lending, Inc.
Servicing Lender Address 1000 Wilshire Blvd Suite 2000, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-5607
Project Congressional District NY-08
Number of Employees 3
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446646
Originating Lender Name Hana Small Business Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36538.2
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State